Name: | OMG GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1994 (31 years ago) |
Date of dissolution: | 14 Feb 2025 |
Entity Number: | 1834011 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | OMG, INC. |
Fictitious Name: | OMG GROUP |
Principal Address: | 590 Madison Avenue, 32nd Floor, New York, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUBERT T. MCGOVERN | Chief Executive Officer | 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2025-02-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-23 | 2025-02-18 | Address | 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-07-23 | Address | 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2025-02-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218002252 | 2025-02-14 | CERTIFICATE OF TERMINATION | 2025-02-14 |
240723002437 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220701000892 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200709061427 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
190819060453 | 2019-08-19 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State