Name: | OMEGA ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2002 |
Entity Number: | 1829549 |
ZIP code: | 21074 |
County: | Suffolk |
Place of Formation: | Maryland |
Address: | 1041 CARROLL STREET, HAMPSTEAD, MD, United States, 21074 |
Principal Address: | 1041 SOUTH CARROLL ST, HAMPSTEAD, MD, United States, 21074 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1041 CARROLL STREET, HAMPSTEAD, MD, United States, 21074 |
Name | Role | Address |
---|---|---|
CHARLES S EZRINE | Chief Executive Officer | 1041 SOUTH CARROLL ST, HAMPSTEAD, MD, United States, 21074 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-11 | 2002-09-24 | Address | 1041 SOUTH CARROLL ST, HAMPSTEAD, MD, 21074, USA (Type of address: Service of Process) |
1996-06-26 | 1998-06-11 | Address | 191 SHAEFFER AVE, WESTMINSTER, MD, 21157, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 1998-06-11 | Address | 191 SHAEFFER AVE, WESTMINSTER, MD, 21157, USA (Type of address: Principal Executive Office) |
1996-06-26 | 1998-06-11 | Address | 191 SHAEFFER AVE, WESTMINSTER, MD, 21157, USA (Type of address: Service of Process) |
1994-06-16 | 1996-06-26 | Address | P.O. BOX 2078, WESTMINSTER, MD, 21158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020924000034 | 2002-09-24 | SURRENDER OF AUTHORITY | 2002-09-24 |
000606002326 | 2000-06-06 | BIENNIAL STATEMENT | 2000-06-01 |
980611002541 | 1998-06-11 | BIENNIAL STATEMENT | 1998-06-01 |
960626002450 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
940616000048 | 1994-06-16 | APPLICATION OF AUTHORITY | 1994-06-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State