Name: | OMEGA SHOE REPAIR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1991 (33 years ago) |
Entity Number: | 1592655 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS POLYCHRONAKIS | Chief Executive Officer | 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NICHOLAS POLYCHRONAKIS | DOS Process Agent | 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-18 | 1997-11-10 | Address | 21-01 46TH STREET, ASTORIA, NY, 00000, USA (Type of address: Chief Executive Officer) |
1994-03-18 | 1997-11-10 | Address | % EFTIMIOS POLYCHRONAKIS, 21-01 46TH STREET, ASTORIA, NY, 00000, USA (Type of address: Principal Executive Office) |
1994-03-18 | 1997-11-10 | Address | % EFTIMIOS POLYCHRONAKIS, 21-01 46TH STREET, ASTORIA, NY, 00000, USA (Type of address: Service of Process) |
1991-11-27 | 1994-03-18 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971110002380 | 1997-11-10 | BIENNIAL STATEMENT | 1997-11-01 |
940318002186 | 1994-03-18 | BIENNIAL STATEMENT | 1993-11-01 |
911127000087 | 1991-11-27 | CERTIFICATE OF INCORPORATION | 1991-11-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State