Search icon

OMNIA GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: OMNIA GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1999 (26 years ago)
Date of dissolution: 06 Jun 2017
Entity Number: 2359021
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 187 CHRYSTIE STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID PAZ Chief Executive Officer 187 CHRYSTIE STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DAVID PAZ DOS Process Agent 187 CHRYSTIE STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-02-20 2016-04-18 Address GOLDBERG WEPRIN FINKEL GOLD-, STEIN, LLP 1501 BROADWAY 22 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-02-20 2016-04-18 Address 1501 BROADWAY 22ND FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2014-02-20 2016-04-18 Address 1501 BROADWAY 22ND FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-05-04 2014-02-20 Address 140 EAST 45TH ST 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-05-04 2014-02-20 Address C/O MEISTER SEELIG & FEIN LLP, 140 EAST 45TH ST 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170606000684 2017-06-06 CERTIFICATE OF MERGER 2017-06-06
170302007071 2017-03-02 BIENNIAL STATEMENT 2017-03-01
170201000635 2017-02-01 CERTIFICATE OF AMENDMENT 2017-02-01
160418006300 2016-04-18 BIENNIAL STATEMENT 2015-03-01
140220002041 2014-02-20 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State