Name: | O'MARA FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1992 (33 years ago) |
Entity Number: | 1671477 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 237 MAIN ST, SUITE 600, BUFFALO, NY, United States, 14203 |
Address: | 119 SARGENT DRIVE, SUITE 600, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL M O'MARA | Chief Executive Officer | 237 MAIN ST, SUITE 600, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
MICHAEL M O'MARA | DOS Process Agent | 119 SARGENT DRIVE, SUITE 600, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-23 | 2020-10-05 | Address | 237 MAIN ST, SUITE 600, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1993-11-04 | 1998-10-23 | Address | 611 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 1998-10-23 | Address | 611 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1993-11-04 | 1998-10-23 | Address | 611 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1992-10-07 | 1993-11-04 | Address | 611 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061608 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181002006445 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003006985 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006842 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121031006134 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State