Name: | OMNI MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2000 (25 years ago) |
Entity Number: | 2543529 |
ZIP code: | 10116 |
County: | New York |
Place of Formation: | New York |
Address: | 421 8TH AVE, BOX 368, NEW YORK, NY, United States, 10116 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OMNI MECHANICAL CORP. | DOS Process Agent | 421 8TH AVE, BOX 368, NEW YORK, NY, United States, 10116 |
Name | Role | Address |
---|---|---|
RONALD S IRVING | Chief Executive Officer | 421 8TH AVE, BOX 368, NEW YORK, NY, United States, 10116 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-26 | 2014-09-04 | Address | 421 8TH AVE, BOX 368, NEW YORK, NY, 10016, 0368, USA (Type of address: Chief Executive Officer) |
2012-12-26 | 2014-09-04 | Address | 421 8TH AVE, BOX 368, NEW YORK, NY, 10016, 0368, USA (Type of address: Principal Executive Office) |
2012-12-26 | 2014-09-04 | Address | 421 8TH AVE, BOX 368, NEW YORK, NY, 10016, 0368, USA (Type of address: Service of Process) |
2004-09-08 | 2012-12-26 | Address | 330 WEST 34TH ST, LOWER LEVEL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-09-08 | 2012-12-26 | Address | 330 WEST 34TH ST, LOWER LEVEL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180815006007 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160912006111 | 2016-09-12 | BIENNIAL STATEMENT | 2016-08-01 |
140904006574 | 2014-09-04 | BIENNIAL STATEMENT | 2014-08-01 |
121226002142 | 2012-12-26 | BIENNIAL STATEMENT | 2012-08-01 |
100728000524 | 2010-07-28 | ANNULMENT OF DISSOLUTION | 2010-07-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State