OMEGA MARINE PRODUCTS, INC.

Name: | OMEGA MARINE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1997 (28 years ago) |
Date of dissolution: | 20 Aug 2009 |
Entity Number: | 2133205 |
ZIP code: | 10025 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 639 WEST END AVENUE-#12A, NEW YORK, NY, United States, 10025 |
Principal Address: | 18 HALLOCK MEADOW DR, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEWIS W. SIEGEL | DOS Process Agent | 639 WEST END AVENUE-#12A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ROSEMARY GUBISTA | Chief Executive Officer | 18 HALLOCK MEADOW DR, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-06 | 2002-11-22 | Address | 99 PARK AVENUE-24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-04-14 | 1998-08-06 | Address | 600 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090820000980 | 2009-08-20 | CERTIFICATE OF DISSOLUTION | 2009-08-20 |
070419002572 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050512002021 | 2005-05-12 | BIENNIAL STATEMENT | 2005-04-01 |
030326002427 | 2003-03-26 | BIENNIAL STATEMENT | 2003-04-01 |
021122000472 | 2002-11-22 | CERTIFICATE OF CHANGE | 2002-11-22 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State