Search icon

OMEGA ACQUISITION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1041 CARROLL STREET, HAMPSTEAD, MD, United States, 21074

Chief Executive Officer

Name Role Address
CHARLES S EZRINE Chief Executive Officer 1041 SOUTH CARROLL ST, HAMPSTEAD, MD, United States, 21074

History

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)

Filings

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