Search icon

TOYS & ACCESSORIES BY OMNI INC.

Company Details

Name: TOYS & ACCESSORIES BY OMNI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1998 (27 years ago)
Date of dissolution: 12 Jul 2023
Entity Number: 2218623
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 W 29TH ST, #610, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 W 29TH ST, #610, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WONBOK LEE Chief Executive Officer 134 W 29TH ST, #610, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-02-10 2023-09-01 Address 134 W 29TH ST, #610, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-02-10 2023-09-01 Address 134 W 29TH ST, #610, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-02-01 2014-02-10 Address 134 W 29TH ST, 610, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-02-01 2014-02-10 Address 134 W 29TH ST, 610, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-02-01 2014-02-10 Address 134 W 29TH ST, 610, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-03 2006-02-01 Address 134 WEST 29TH ST, #909, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-03 2006-02-01 Address 134 WEST 29TH ST, #909, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-02-03 2006-02-01 Address 134 WEST 29TH ST, #909, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-01-16 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-16 2000-02-03 Address 1270 BROADWAY, SUITE 1003, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008319 2023-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-12
140210002076 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120404002511 2012-04-04 BIENNIAL STATEMENT 2012-01-01
100119002258 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080213002493 2008-02-13 BIENNIAL STATEMENT 2008-01-01
060201003263 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031223002368 2003-12-23 BIENNIAL STATEMENT 2004-01-01
011219002676 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000203002477 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980116000183 1998-01-16 CERTIFICATE OF INCORPORATION 1998-01-16

Date of last update: 21 Jan 2025

Sources: New York Secretary of State