Search icon

OMNI CONCEPTS, LTD.

Company Details

Name: OMNI CONCEPTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1991 (33 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1570880
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 342 MADISON AVE, NEW YORK, NY, United States, 10017
Principal Address: 518 5TH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ROSENBERG ESQ DOS Process Agent 342 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HAROLD LYXMAN Chief Executive Officer 518 5TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-06-06 2001-08-01 Address 370 EAST 76 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1991-08-23 1999-09-02 Address 126 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798582 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010801002721 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990902002290 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970930002321 1997-09-30 BIENNIAL STATEMENT 1997-08-01
950606002216 1995-06-06 BIENNIAL STATEMENT 1993-08-01
910823000243 1991-08-23 CERTIFICATE OF INCORPORATION 1991-08-23

Date of last update: 22 Jan 2025

Sources: New York Secretary of State