Search icon

OMABUILD NEW YORK

Company Details

Name: OMABUILD NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1990 (35 years ago)
Entity Number: 1438956
ZIP code: 10022
County: New York
Place of Formation: Delaware
Foreign Legal Name: OMABUILD CORPORATION
Fictitious Name: OMABUILD NEW YORK
Address: 14 E 60TH ST, STE 701, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NICHOLAS C BIASE Chief Executive Officer 14 EAST 60TH ST, #701, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
OMABUILD CORPORATION DOS Process Agent 14 E 60TH ST, STE 701, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-05-07 2014-04-14 Address 14 EAST 60TH ST, #501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-04-05 2014-04-14 Address 14 E 60TH ST, STE 501, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-04-05 2004-05-07 Address 14 E 60TH ST, STE 501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-04-05 2014-04-14 Address 14 E 60TH ST, STE 501, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-10-25 2002-04-05 Address 14 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-05-15 2002-04-05 Address 14 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-05-15 2002-04-05 Address FINDIM INVESTMENTS, GRADINATA FORGHEE 2, CH 6900 MASSAGNA, CHE (Type of address: Chief Executive Officer)
1998-05-15 2000-10-25 Address 14 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-06-07 1998-05-15 Address 14 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-06-07 1998-05-15 Address %FINDIM INVESTMENTS, GRADINATA FORGHEE 2, CH. 6900 MASSAGNA, CHE (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140414006073 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120521002739 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100420002696 2010-04-20 BIENNIAL STATEMENT 2010-04-01
060413003412 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040507002458 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020405002242 2002-04-05 BIENNIAL STATEMENT 2002-04-01
001025000603 2000-10-25 CERTIFICATE OF MERGER 2000-10-25
000414002424 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980515002153 1998-05-15 BIENNIAL STATEMENT 1998-04-01
960524002363 1996-05-24 BIENNIAL STATEMENT 1996-04-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State