Search icon

OMNI PRO, INC.

Company Details

Name: OMNI PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1994 (31 years ago)
Date of dissolution: 31 Dec 2002
Entity Number: 1852765
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 229 7TH ST, STE 303, GARDEN CITY, NY, United States, 11530
Principal Address: 99 QUAKER MEETING HOUSE RD, FARMINGDALE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SILVERMAN Chief Executive Officer 136-39 60TH AVE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
ADAM ROSEN ESQ DOS Process Agent 229 7TH ST, STE 303, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1997-01-06 2000-09-13 Address 101 NORCROSS AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1997-01-06 1998-10-15 Address ROSEN & SLONE LLP, 229 SEVENTH ST SUITE 303, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1994-09-19 1997-01-06 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021231000623 2002-12-31 CERTIFICATE OF DISSOLUTION 2002-12-31
000913002542 2000-09-13 BIENNIAL STATEMENT 2000-09-01
981015002204 1998-10-15 BIENNIAL STATEMENT 1998-09-01
970106002022 1997-01-06 BIENNIAL STATEMENT 1996-09-01
940919000157 1994-09-19 CERTIFICATE OF INCORPORATION 1994-09-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State