Name: | OMID ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1990 (34 years ago) |
Date of dissolution: | 16 Apr 2010 |
Entity Number: | 1488944 |
ZIP code: | 12443 |
County: | Ulster |
Place of Formation: | New York |
Address: | 117 TERRACE LANE, HURLEY, NY, United States, 12443 |
Principal Address: | 500 AARON CT, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BOENING | DOS Process Agent | 117 TERRACE LANE, HURLEY, NY, United States, 12443 |
Name | Role | Address |
---|---|---|
GARY POVILL, MD | Chief Executive Officer | 500 AARON CT, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-31 | 2006-11-03 | Address | DIAGNOSTIC CENTER, SCHMENK DR, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2002-10-31 | Address | P.O. BOX 533, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2002-10-31 | Address | 30 BRIER FOREST ROAD, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office) |
1990-11-15 | 1994-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1990-11-15 | 2002-10-31 | Address | P.O. BOX 533, HURLEY, NY, 12443, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100416000385 | 2010-04-16 | CERTIFICATE OF DISSOLUTION | 2010-04-16 |
081112002935 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061103002585 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
041230002249 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
021031002193 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001116002006 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
981106002296 | 1998-11-06 | BIENNIAL STATEMENT | 1998-11-01 |
961118002261 | 1996-11-18 | BIENNIAL STATEMENT | 1996-11-01 |
940801000552 | 1994-08-01 | CERTIFICATE OF AMENDMENT | 1994-08-01 |
931116002457 | 1993-11-16 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State