Search icon

OMAD PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 E 34TH ST, PENTHOUSE G, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN DENICOLA Chief Executive Officer C/O FEINSTEIN & COMPANY, 120 E 34TH ST PHG, NEW YORK, NY, United States, 10016

History

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)

Filings

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