Name: | OMNI CHILDHOOD CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2000 (25 years ago) |
Entity Number: | 2560803 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1651 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Address: | 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEIGI HALBERSTAM | Chief Executive Officer | 1651 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
OMNI CHILDHOOD CENTER, INC. | DOS Process Agent | 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-04 | 2024-10-08 | Address | 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2023-10-04 | 2023-10-04 | Address | 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-10-08 | Address | 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000441 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
231004001141 | 2023-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201001060160 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181003006550 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
141104006193 | 2014-11-04 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State