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
Name | Role | Address |
---|---|---|
MICHAEL ROSENBERG ESQ | DOS Process Agent | 342 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HAROLD LYXMAN | Chief Executive Officer | 518 5TH AVE, NEW YORK, NY, United States, 10036 |
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) |
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