Name: | OMEGA SYSTEMS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1995 (29 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1973731 |
ZIP code: | 30339 |
County: | Erie |
Place of Formation: | New York |
Address: | 400 GALLERIA PKWY, STE 1500, ATLANTA, GA, United States, 30339 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GASTONE DELMEDICO | DOS Process Agent | 400 GALLERIA PKWY, STE 1500, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
GASTONE DELMEDICO | Chief Executive Officer | 400 GALLERIA PKWY, STE 1500, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-21 | 2014-08-18 | Address | 400 GALLERIA PARKWAY, STE 1500, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office) |
2006-03-21 | 2014-08-18 | Address | 400 GALLERIA PARKWAY, STE 1500, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2006-03-21 | 2014-08-18 | Address | 400 GALLERIA PARKWAY, STE 1500, ATLANTA, GA, 30339, USA (Type of address: Service of Process) |
1997-12-01 | 2006-03-21 | Address | 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 2006-03-21 | Address | 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1997-12-01 | 2006-03-21 | Address | 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1995-11-15 | 1997-12-01 | Address | 789 DON MILLS - SUITE 606, DON MILLS, ONTARIO, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248173 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140818002016 | 2014-08-18 | BIENNIAL STATEMENT | 2013-11-01 |
060321003208 | 2006-03-21 | BIENNIAL STATEMENT | 2005-11-01 |
971201002157 | 1997-12-01 | BIENNIAL STATEMENT | 1997-11-01 |
951115000108 | 1995-11-15 | CERTIFICATE OF INCORPORATION | 1995-11-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State