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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ODYSSEY PARTNERS, 280 PARK AVE., 21ST FL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARTIN J RABINOWITZ | Chief Executive Officer | ODYSSEY PARTNERS LP, 31 W 52ND ST, NEW YORK, NY, United States, 10019 |
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) |
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