Name: | OMEGA TECHNICAL CONSULTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1995 (30 years ago) |
Entity Number: | 1905639 |
ZIP code: | 11420 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15511 149th Avenue, South Ozone Park, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OMEGA TECHNICAL CONSULTING CORPORATION | DOS Process Agent | 15511 149th Avenue, South Ozone Park, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
ADELA STURGIS | Chief Executive Officer | 15511 149TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-15 | 2025-03-15 | Address | 15511 149TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2025-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-12 | 2025-03-15 | Address | 15511 149TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2025-03-15 | Address | 15511 149th Avenue, South Ozone Park, NY, 11420, USA (Type of address: Service of Process) |
1995-03-22 | 2024-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-22 | 2024-02-12 | Address | 335 WHITE RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250315000333 | 2025-03-15 | BIENNIAL STATEMENT | 2025-03-15 |
240212004436 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
950322000113 | 1995-03-22 | CERTIFICATE OF INCORPORATION | 1995-03-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State