Name: | O.M.S. IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1990 (35 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1455811 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 757 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEN SEYMOUR SHAPSS MARTIN & COMPANY LLP | DOS Process Agent | 757 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
OSKAR SIMOR C/O ROSEN SEYMOUR SHAPSS | Chief Executive Officer | MARTIN & COMPANY LLP, 757 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-16 | 2002-07-03 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1998-09-16 | 2002-07-03 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1994-04-28 | 1998-09-16 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1994-04-28 | 1998-09-16 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-06-18 | 2002-07-03 | Address | C/O VENGROVE, ZAPOLSKY, 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 1994-04-28 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-06-18 | 1994-04-28 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1990-06-18 | 1993-06-18 | Address | 84-46 120TH STREET, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857544 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
020703002408 | 2002-07-03 | BIENNIAL STATEMENT | 2002-06-01 |
000711002060 | 2000-07-11 | BIENNIAL STATEMENT | 2000-06-01 |
980916002008 | 1998-09-16 | BIENNIAL STATEMENT | 1998-06-01 |
960910002726 | 1996-09-10 | BIENNIAL STATEMENT | 1996-06-01 |
940428002646 | 1994-04-28 | BIENNIAL STATEMENT | 1993-06-01 |
930618002021 | 1993-06-18 | BIENNIAL STATEMENT | 1992-06-01 |
C153254-5 | 1990-06-18 | CERTIFICATE OF INCORPORATION | 1990-06-18 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State