Search icon

O.M.S. IMPORTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROSEN SEYMOUR SHAPSS MARTIN & COMPANY LLP DOS Process Agent 757 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

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

History

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)

Filings

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