Search icon

OMNI VENTURES INC.

Headquarter

Company Details

Name: OMNI VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2001 (24 years ago)
Entity Number: 2663104
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1650 SYCAMORE AVE, SUITE 15, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OMNI VENTURES INC., COLORADO 20091439402 COLORADO
Headquarter of OMNI VENTURES INC., FLORIDA F05000004881 FLORIDA

Chief Executive Officer

Name Role Address
LINDA GIAMPIETRO Chief Executive Officer 9888 W BELLEVIEW AVE, UNIT 115, LITTLETON, CO, United States, 80123

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 SYCAMORE AVE, SUITE 15, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2017-11-03 2019-12-02 Address PO BOX 102583, DENVER, CO, 80250, USA (Type of address: Chief Executive Officer)
2016-02-01 2017-11-03 Address PO BOX 102583, DENVER, CO, 80250, USA (Type of address: Chief Executive Officer)
2012-03-30 2016-02-01 Address PO BOX 47, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2008-12-18 2012-03-30 Address 20 PEACHTREE CT, STE 102G, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2008-12-18 2012-03-30 Address 20 PEACHTREE CT, STE 102G, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2008-12-18 2012-03-30 Address 20 PEACHTREE CT, STE 102G, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2003-07-14 2008-12-18 Address 127 W SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2003-07-14 2008-12-18 Address 127 W SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2001-07-23 2008-12-18 Address 127 SUFFOLK AVE., CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202062342 2019-12-02 BIENNIAL STATEMENT 2019-07-01
171103006851 2017-11-03 BIENNIAL STATEMENT 2017-07-01
160201007492 2016-02-01 BIENNIAL STATEMENT 2015-07-01
130821006063 2013-08-21 BIENNIAL STATEMENT 2013-07-01
120330002565 2012-03-30 BIENNIAL STATEMENT 2011-07-01
090929002865 2009-09-29 BIENNIAL STATEMENT 2009-07-01
081218002545 2008-12-18 BIENNIAL STATEMENT 2007-07-01
060120002109 2006-01-20 BIENNIAL STATEMENT 2005-07-01
030714002448 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010723000366 2001-07-23 CERTIFICATE OF INCORPORATION 2001-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700927 Other Civil Rights 2007-02-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-02-20
Termination Date 2007-04-09
Section 1983
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name KINLAW
Role Plaintiff
Name OMNI VENTURES INC.
Role Defendant
0505942 Other Civil Rights 2005-12-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-12-20
Termination Date 2006-05-08
Section 1983
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name KINLAW
Role Plaintiff
Name OMNI VENTURES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State