Name: | OMIKA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2001 (24 years ago) |
Entity Number: | 2663309 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 345 TARRYTOWN ROAD, ELMSFORD, NY, United States, 10523 |
Principal Address: | 9 NIXON COURT, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJENDRA JIKARIA | Chief Executive Officer | 345 TARRYTOWN RD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 TARRYTOWN ROAD, ELMSFORD, NY, United States, 10523 |
Number | Type | Address |
---|---|---|
551939 | Retail grocery store | 345 TARRYTOWN RD, ELMSFORD, NY, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 345 TARRYTOWN RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2003-08-15 | 2023-07-03 | Address | 345 TARRYTOWN RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2003-08-15 | 2014-08-22 | Address | 345 TARRYTOWN RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2001-07-24 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-24 | 2023-07-03 | Address | 345 TARRYTOWN ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000203 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
211126000304 | 2021-11-26 | BIENNIAL STATEMENT | 2021-11-26 |
190702060052 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170707006002 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150707006010 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State