Name: | OMNI AIR CONDITIONING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1965 (60 years ago) |
Date of dissolution: | 01 Feb 2000 |
Entity Number: | 188926 |
ZIP code: | 10983 |
County: | New York |
Place of Formation: | New York |
Address: | 415 RTE 303, TAPPAN, NY, United States, 10983 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE KUPFERSCHMID | Chief Executive Officer | 415 RTE 303, TAPPAN, NY, United States, 10983 |
Name | Role | Address |
---|---|---|
LAURENCE KUPFERSCHMID | DOS Process Agent | 415 RTE 303, TAPPAN, NY, United States, 10983 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-04 | 1999-08-18 | Address | 537 W 35TH ST, NEW YORK, NY, 10001, 1305, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 1999-08-18 | Address | 537 W 35TH ST, NEW YORK, NY, 10001, 1305, USA (Type of address: Principal Executive Office) |
1995-08-04 | 1999-08-18 | Address | 537 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1965-07-06 | 1995-08-04 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000201000959 | 2000-02-01 | CERTIFICATE OF DISSOLUTION | 2000-02-01 |
990818002205 | 1999-08-18 | BIENNIAL STATEMENT | 1999-07-01 |
970715002403 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
C233569-2 | 1996-04-08 | ASSUMED NAME CORP INITIAL FILING | 1996-04-08 |
950804002202 | 1995-08-04 | BIENNIAL STATEMENT | 1993-07-01 |
506682-5 | 1965-07-06 | CERTIFICATE OF INCORPORATION | 1965-07-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State