Name: | OMNI MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1996 (29 years ago) |
Entity Number: | 2041528 |
ZIP code: | 11419 |
County: | New York |
Place of Formation: | New York |
Address: | 118-18 101 AVENUE, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118-18 101 AVENUE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
DHERMINDER S BHASIN | Chief Executive Officer | 118-18 101 AVENUE, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 118-18 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2008-06-10 | 2024-08-20 | Address | 118-18 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2008-06-10 | 2024-08-20 | Address | 118-18 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2006-05-26 | 2008-06-10 | Address | THE CORPORATION, 118-05 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
2006-05-26 | 2008-06-10 | Address | THE CORPORATION, 118-05 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820001090 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
200601061038 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006585 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
141118000085 | 2014-11-18 | CERTIFICATE OF AMENDMENT | 2014-11-18 |
140627006294 | 2014-06-27 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State