Search icon

OMEGA SECURITY CONSULTANTS, INC.

Headquarter

Company Details

Name: OMEGA SECURITY CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2345606
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 234 5TH AVE SUITE 503, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OMEGA SECURITY CONSULTANTS, INC., FLORIDA F03000004072 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
63NZ1 Obsolete Non-Manufacturer 2010-08-16 2024-03-01 2022-02-14 No data

Contact Information

POC LEON ARMSTRONG
Phone +1 516-356-7895
Fax +1 856-740-4954
Address 146 W 29TH ST RM 8E, NEW YORK, NY, 10001 8207, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
LEON ARMSTRONG Chief Executive Officer 234 5TH AVE SUITE 503, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 5TH AVE SUITE 503, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-04-24 2005-03-03 Address 234 5TH AVE., SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-04-24 2005-03-03 Address 234 5TH AVE., SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-02-08 2005-03-03 Address 234 5TH AVENUE, STE. 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-02-12 2000-02-08 Address 245 FIFTH AVENUE, ROOM 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1993345 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050303002843 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030313002516 2003-03-13 BIENNIAL STATEMENT 2003-02-01
010424003042 2001-04-24 BIENNIAL STATEMENT 2001-02-01
000208000322 2000-02-08 CERTIFICATE OF CHANGE 2000-02-08
990212000553 1999-02-12 CERTIFICATE OF INCORPORATION 1999-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-11 No data 99 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State