Name: | OMEGA FASHIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1962 (63 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 146783 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 85 10TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10011 |
Principal Address: | 404 FIFTH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL PINSKY | Chief Executive Officer | 404 FIFTH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 10TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1993-07-06 | Address | THE CORPORATION, 404 FIFTH AVENUE, NEW YORK, NY, 10018, 2705, USA (Type of address: Service of Process) |
1991-04-18 | 1992-12-16 | Address | 404 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1985-03-05 | 1991-04-18 | Address | 370 WEST 35TH ST., 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1970-04-17 | 1973-07-03 | Name | SYMACRAFT INC. |
1966-11-22 | 1970-04-17 | Name | M & S REPTILE CUTTING, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1740408 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
960425002308 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
930706002054 | 1993-07-06 | BIENNIAL STATEMENT | 1993-04-01 |
921216002880 | 1992-12-16 | BIENNIAL STATEMENT | 1992-04-01 |
910418000327 | 1991-04-18 | CERTIFICATE OF CHANGE | 1991-04-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State