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 |
Name | Role | Address |
---|---|---|
OMABUILD CORPORATION | DOS Process Agent | 14 E 60TH ST, STE 701, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NICHOLAS C BIASE | Chief Executive Officer | 14 EAST 60TH ST, #701, NEW YORK, NY, United States, 10022 |
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 | 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) |
2002-04-05 | 2014-04-14 | Address | 14 E 60TH ST, STE 501, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-10-25 | 2002-04-05 | Address | 14 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State