OMNIA GROUP, LTD.

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
Name | Role | Address |
---|---|---|
DAVID PAZ | Chief Executive Officer | 187 CHRYSTIE STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID PAZ | DOS Process Agent | 187 CHRYSTIE STREET, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State