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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 W 29TH ST, #610, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WONBOK LEE | Chief Executive Officer | 134 W 29TH ST, #610, NEW YORK, NY, United States, 10001 |
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) |
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