Name: | OMAD PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1991 (34 years ago) |
Date of dissolution: | 26 May 2000 |
Entity Number: | 1543701 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 120 E 34TH ST, PENTHOUSE G, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O FEINSTEIN & COMPANY, 120 E 34TH ST PHG, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 E 34TH ST, PENTHOUSE G, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOHN DENICOLA | Chief Executive Officer | C/O FEINSTEIN & COMPANY, 120 E 34TH ST PHG, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-09 | 1997-05-12 | Address | % FEINSTEIN & COMPANY, 120 EAST 34TH STREET PHG, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-07-09 | 1997-05-12 | Address | % FEINSTEIN & COMPANY, 120 EAST 34TH STREET PHG, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-07-09 | 1997-05-12 | Address | 120 EAST 34TH STREET, PENTHOUSE G, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1991-04-29 | 1993-07-09 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000526000658 | 2000-05-26 | CERTIFICATE OF DISSOLUTION | 2000-05-26 |
990415002197 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
970512002390 | 1997-05-12 | BIENNIAL STATEMENT | 1997-04-01 |
930709002292 | 1993-07-09 | BIENNIAL STATEMENT | 1993-04-01 |
910429000152 | 1991-04-29 | CERTIFICATE OF INCORPORATION | 1991-04-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State