Search icon

OME, INC.

Company Details

Name: OME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1990 (35 years ago)
Date of dissolution: 08 Feb 2007
Entity Number: 1453782
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 7730 E GREENWAY RD, STE 104, SCOTTSDALE, AZ, United States, 85260
Address: 567 7TH AVE, 3RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAN RUBANO DOS Process Agent 567 7TH AVE, 3RD FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KEVIN BLACKWELL Chief Executive Officer 7730 E GREENWAY RD, STE 104, SCOTTSDALE, AZ, United States, 85260

History

Start date End date Type Value
2004-02-12 2005-09-27 Address 567 7TH AVE 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-02-12 2005-09-27 Address 567 7TH AVE 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-02-12 2005-09-27 Address 567 7TH AVE 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-06-28 2004-02-12 Address 130 W 42ND ST, STE 2100, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-06-28 2004-02-12 Address 130 W 42ND ST, STE 2100, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070208000608 2007-02-08 CERTIFICATE OF MERGER 2007-02-08
060703002587 2006-07-03 BIENNIAL STATEMENT 2006-06-01
050927002233 2005-09-27 BIENNIAL STATEMENT 2004-06-01
040212002891 2004-02-12 BIENNIAL STATEMENT 2002-06-01
000628002418 2000-06-28 BIENNIAL STATEMENT 2000-06-01

Court Cases

Court Case Summary

Filing Date:
1993-07-09
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
OME, INC.
Party Role:
Plaintiff
Party Name:
530 SEVENTH AVE.,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State