Search icon

OMEGA PERFORMANCE CORPORATION

Company Details

Name: OMEGA PERFORMANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1997 (28 years ago)
Entity Number: 2140034
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, United States, 10007
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARI LEHAVI Chief Executive Officer 36 SCUDDER ROAD, WEST FIELD, NJ, United States, 07970

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 36 SCUDDER ROAD, WEST FIELD, NJ, 07970, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-14 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 36 SCUDDER ROAD, WEST FIELD, NJ, 07970, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514002909 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230501002752 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210526060493 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190531060000 2019-05-31 BIENNIAL STATEMENT 2019-05-01
190227000416 2019-02-27 CERTIFICATE OF CHANGE 2019-02-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State