Search icon

OMG GROUP

Company Details

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

Chief Executive Officer

Name Role Address
HUBERT T. MCGOVERN Chief Executive Officer 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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: Service of Process)
2024-07-23 2025-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-19 2024-07-23 Address 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-01 2019-08-19 Address 1133 WESTCHESTER AVE, SUITE #N222, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

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
SR-21847 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21848 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160701006424 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140827006350 2014-08-27 BIENNIAL STATEMENT 2014-07-01
130828000822 2013-08-28 CERTIFICATE OF CHANGE 2013-08-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State