OMNI VENTURES INC.
Headquarter
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
Name | Role | Address |
---|---|---|
LINDA GIAMPIETRO | Chief Executive Officer | 9888 W BELLEVIEW AVE, UNIT 115, LITTLETON, CO, United States, 80123 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 SYCAMORE AVE, SUITE 15, BOHEMIA, NY, United States, 11716 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State