Search icon

OOMB, INC.

Company Details

Name: OOMB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1846228
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: C/O ODYSSEY PARTNERS, 280 PARK AVE., 21ST FL., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ODYSSEY PARTNERS, 280 PARK AVE., 21ST FL., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARTIN J RABINOWITZ Chief Executive Officer ODYSSEY PARTNERS LP, 31 W 52ND ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-08-28 1998-08-05 Address ODYSSEY PARTNERS LP, 31 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-08-22 1998-08-05 Address ATTN: MARTIN BYMAN, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1774193 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
000823002151 2000-08-23 BIENNIAL STATEMENT 2000-08-01
980805002041 1998-08-05 BIENNIAL STATEMENT 1998-08-01
960828002305 1996-08-28 BIENNIAL STATEMENT 1996-08-01
940822000281 1994-08-22 APPLICATION OF AUTHORITY 1994-08-22

Date of last update: 25 Feb 2025

Sources: New York Secretary of State