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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OMEGA SECURITY CONSULTANTS, INC., FLORIDA | F03000004072 | FLORIDA |
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
LEON ARMSTRONG | Chief Executive Officer | 234 5TH AVE SUITE 503, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 5TH AVE SUITE 503, NEW YORK, NY, United States, 10001 |
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) |
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 |
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