Search icon

OMNITECH ENGINEERING SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OMNITECH ENGINEERING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Jan 1995 (31 years ago)
Date of dissolution: 26 Sep 2022
Entity Number: 1885750
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 102-09 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375
Principal Address: 118-66 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMNITECH ENGINEERING SERVICES, P.C. DOS Process Agent 102-09 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MICHAEL ASHKENAZI Chief Executive Officer 102-09 METROPOLITAN AVE, FORET HILLS, NY, United States, 11375

History

Start date End date Type Value
2019-01-31 2022-10-18 Address 102-09 METROPOLITAN AVE, FORET HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2019-01-31 2022-10-18 Address 102-09 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-01-15 2019-01-31 Address 10003 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-01-15 2019-01-31 Address 10003 METROPOLITAN AVE, FORET HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-12-23 2013-01-15 Address 1003 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221018002528 2022-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-26
190131060226 2019-01-31 BIENNIAL STATEMENT 2019-01-01
150105006330 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130115006157 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110119002032 2011-01-19 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State