Name: | OMNICOUNT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2744473 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 3333 VIRGINIA BEACH BLVD, STE 28, VIRGINIA BEACH, VA, United States, 23452 |
Address: | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
IRVIN C JONES, JR | Chief Executive Officer | 3333 VIRGINIA BEACH BLVD, SUITE 28, VIRGINIA BEACH, VA, United States, 23452 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-09 | 2004-07-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-03-19 | 2004-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-19 | 2004-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807510 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
040712002385 | 2004-07-12 | BIENNIAL STATEMENT | 2004-03-01 |
040409000122 | 2004-04-09 | CERTIFICATE OF CHANGE | 2004-04-09 |
020319000524 | 2002-03-19 | APPLICATION OF AUTHORITY | 2002-03-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State