OMEGA QSE, INC.

Name: | OMEGA QSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1856048 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6505 COLLAMER ROAD, E. SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES W JORDAN | DOS Process Agent | 6505 COLLAMER ROAD, E. SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
JAMES W JORDAN | Chief Executive Officer | 6505 COLLAMER ROAD, E. SYRAUCSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-03 | 2010-10-01 | Address | 6505 COLLAMER ROAD, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2008-09-03 | 2010-10-01 | Address | 6505 COLLAMER ROAD, E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2008-09-03 | 2010-10-01 | Address | 6505 COLLAMER RD, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2007-04-26 | 2008-09-03 | Address | 6505 COLLAMER ROAD, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2008-09-03 | Address | 6505 COLLAMER ROAD, E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142575 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101001002328 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080903002052 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
070426002667 | 2007-04-26 | BIENNIAL STATEMENT | 2006-09-01 |
020927002030 | 2002-09-27 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State