OMEGA EXPRESS LTD

Name: | OMEGA EXPRESS LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1997 (28 years ago) |
Entity Number: | 2168277 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 400 HAMILTON AVE, BROOKLYN, NY, United States, 11231 |
Address: | 1245 AVE. X, APT 3-C, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGEY KAGANOVSKY | Chief Executive Officer | 400 HAMILTON AVE, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1245 AVE. X, APT 3-C, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-24 | 2001-09-18 | Address | 1245 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2001-09-18 | Address | 2051 73RD STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1997-08-04 | 2022-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-08-04 | 1997-08-12 | Address | 1245 AVENUE L STE #3C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010918002692 | 2001-09-18 | BIENNIAL STATEMENT | 2001-08-01 |
990824002680 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970812000090 | 1997-08-12 | CERTIFICATE OF CHANGE | 1997-08-12 |
970804000303 | 1997-08-04 | CERTIFICATE OF INCORPORATION | 1997-08-04 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State