Name: | OMEGA ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1995 (29 years ago) |
Entity Number: | 1954874 |
ZIP code: | 98041 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 19805 NORTH CREEK PARKWAY, BOTHELL, WA, United States, 98041 |
Name | Role | Address |
---|---|---|
EDWARD J. O' SULLIVAN | Chief Executive Officer | 19805 NORTH CREEK PARKWAY, BOTHELL, WA, United States, 98041 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
BRADLEY POWELL | DOS Process Agent | 19805 NORTH CREEK PARKWAY, BOTHELL, WA, United States, 98041 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-16 | 1999-03-29 | Address | 225 W. 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
1995-09-11 | 1997-07-16 | Address | 99 WASHINGTON AVE, SUITE 701, 1 COMMERCE PLAZA, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1995-09-11 | 1997-10-08 | Address | P.O. BOX 3005, BOTHELL, WA, 98041, 3005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990329000970 | 1999-03-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1999-03-29 |
971008002227 | 1997-10-08 | BIENNIAL STATEMENT | 1997-09-01 |
970716000165 | 1997-07-16 | CERTIFICATE OF CHANGE | 1997-07-16 |
950911000018 | 1995-09-11 | APPLICATION OF AUTHORITY | 1995-09-11 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State