Search icon

OMNISPECTIVE MANAGEMENT CORP.

Company Details

Name: OMNISPECTIVE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2306054
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 240 Central Park South, Attention: Thomas D. Kearns, Esq., New York, NY, United States, 10019
Principal Address: 240 Central Park South, SUITE 2-D, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLSHAN FROME WOLOSKY LLP DOS Process Agent 240 Central Park South, Attention: Thomas D. Kearns, Esq., New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
LEO KOREIN Chief Executive Officer 240 CENTRAL PARK SOUTH, SUITE 2-D, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
134027519
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 240 CENTRAL PARK SOUTH, SUITE 2-D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 240 CENTRAL PARK SOUTH, SUITE 2-D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001036362 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230710001440 2023-07-10 BIENNIAL STATEMENT 2022-10-01
201008060537 2020-10-08 BIENNIAL STATEMENT 2020-10-01
121004006685 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101101002354 2010-11-01 BIENNIAL STATEMENT 2010-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State