Search icon

OMEGA ADVISORS, INC.

Company Details

Name: OMEGA ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1991 (34 years ago)
Entity Number: 1572672
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
LEON G. COOPERMAN DOS Process Agent 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
LEON G. COOPERMAN Chief Executive Officer 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
133628307
Plan Year:
2017
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
1991-09-03 1993-05-04 Address 1 NEW YORK PLAZA, 30TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930504002626 1993-05-04 BIENNIAL STATEMENT 1992-09-01
910903000124 1991-09-03 APPLICATION OF AUTHORITY 1991-09-03

Court Cases

Court Case Summary

Filing Date:
2006-02-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
OMEGA ADVISORS, INC.
Party Role:
Plaintiff
Party Name:
LEWIS
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-02-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
OMEGA ADVISORS, INC.
Party Role:
Plaintiff
Party Name:
LEWIS
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State