OMAD RECORDS, INC.

Name: | OMAD RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1999 (26 years ago) |
Entity Number: | 2336925 |
ZIP code: | 13856 |
County: | New York |
Place of Formation: | New York |
Address: | 2261 Chambers Hollow Rd, Walton, NY, United States, 13856 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DENICOLA | DOS Process Agent | 2261 Chambers Hollow Rd, Walton, NY, United States, 13856 |
Name | Role | Address |
---|---|---|
JOHN DENICOLA | Chief Executive Officer | 2261 CHAMBERS HOLLOW RD, WALTON, NY, United States, 13856 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 2261 CHAMBERS HOLLOW RD, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2024-11-14 | Address | 52 GROVE ST, 3A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2015-02-25 | 2024-11-14 | Address | 52 GROVE ST, 3A, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2003-01-24 | 2024-11-14 | Address | 52 GROVE ST, 3A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2003-01-24 | 2015-02-25 | Address | 52 GROVE ST, 3A, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114001450 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
150225006084 | 2015-02-25 | BIENNIAL STATEMENT | 2015-01-01 |
130307002193 | 2013-03-07 | BIENNIAL STATEMENT | 2013-01-01 |
110214002786 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
090108002553 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State