Name: | GREATER OMENTUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1990 (35 years ago) |
Entity Number: | 1446364 |
ZIP code: | 07726 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 TWIN LAKES DRIVE, MANALAPAN, NJ, United States, 07726 |
Shares Details
Shares issued 750
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGINALD MANNING MD | Chief Executive Officer | 72 MAPLE ST, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
C/O RONALD CHASE | DOS Process Agent | 10 TWIN LAKES DRIVE, MANALAPAN, NJ, United States, 07726 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2014-03-17 | Address | 1789 MADISON AVE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2006-05-08 | 2014-03-17 | Address | 1789 MADISON AVE, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
2004-06-08 | 2006-05-08 | Address | 1789 MADISON AVE, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
2004-06-08 | 2006-05-08 | Address | 1789 MADISON AVE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2004-06-08 | 2006-05-08 | Address | 32 MAPLE ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2003-04-21 | 2004-06-08 | Address | 32 MAPLE ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2003-04-21 | 2004-06-08 | Address | 425 W 59TH ST, STE 9B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-04-21 | 2004-06-08 | Address | C/O SAMUEL J. DANIEL, MD, 1125 W. 59TH STREET, STE 9B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-07-21 | 2003-04-21 | Address | 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-07-21 | 2003-04-21 | Address | 240 CENTRAL PARK SOUTH STE. 1P, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317006240 | 2014-03-17 | BIENNIAL STATEMENT | 2012-05-01 |
100518002821 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080512002800 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060508002155 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040608002002 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
030421002572 | 2003-04-21 | BIENNIAL STATEMENT | 2002-05-01 |
930721002639 | 1993-07-21 | BIENNIAL STATEMENT | 1993-05-01 |
C140259-3 | 1990-05-11 | CERTIFICATE OF INCORPORATION | 1990-05-11 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State