Search icon

MAIN OMNI REALTY CORP.

Company Details

Name: MAIN OMNI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1993 (32 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 1754231
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 615 MERRICK AVE., WESTBURY, NY, United States, 11590
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK THOMAS Chief Executive Officer 615 MERRICK AVE., WESTBURY, NY, United States, 11590

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-03-27 2023-03-27 Address 615 MERRICK AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-03-27 Address 615 MERRICK AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2015-09-11 2019-09-03 Address 615 MERRICK AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2015-05-04 2023-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-05-04 2023-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327000710 2023-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-27
210914001661 2021-09-14 BIENNIAL STATEMENT 2021-09-14
190903063537 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170918006262 2017-09-18 BIENNIAL STATEMENT 2017-09-01
150911006178 2015-09-11 BIENNIAL STATEMENT 2015-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State