OMNI-EAST END, INC.

Name: | OMNI-EAST END, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1990 (35 years ago) |
Entity Number: | 1483557 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 177 CROSSWAYS PARK DRIVE, WOODBURY,, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D. CAMERON, JR. | Chief Executive Officer | 177 CROSSWAYS PARK DRIVE, WOODBURY,, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
JOHN D. CAMERON, JR. | DOS Process Agent | 177 CROSSWAYS PARK DRIVE, WOODBURY,, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2020-10-20 | Address | 177 CROSSWAYS PARK DRIVE, WOODBURY,, NY, 11797, USA (Type of address: Service of Process) |
2006-10-03 | 2018-10-01 | Address | 100 SUNNYSIDE BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2018-10-01 | Address | 100 SUNNYSIDE BLVD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2006-10-03 | 2018-10-01 | Address | 100 SUNNYSIDE BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2004-11-12 | 2006-10-03 | Address | THREE AERIAL WAY, SUITE 100, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020060188 | 2020-10-20 | BIENNIAL STATEMENT | 2020-10-01 |
181001007585 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004007639 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002006647 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121023006084 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State