Name: | OMNI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2002 (23 years ago) |
Entity Number: | 2760883 |
ZIP code: | 11753 |
County: | Queens |
Place of Formation: | New York |
Address: | 5 CHEMUNG PL, JERICHO, NY, United States, 11753 |
Principal Address: | 118-18 101 AVENUE, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OMNI REALTY CORP. | DOS Process Agent | 5 CHEMUNG PL, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
DHERMINDER S BHASIN | Chief Executive Officer | 118-18 101 AVENUE, RICHMOND HILL, NY, United States, 11419 |
Number | Type | End date |
---|---|---|
31BH0950776 | CORPORATE BROKER | 2026-05-07 |
10301205475 | ASSOCIATE BROKER | 2024-11-09 |
10391202697 | REAL ESTATE BRANCH OFFICE | 2025-03-08 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-21 | 2020-04-01 | Address | 118-18 101 AVENUE, RICHMOND HILLLL, NY, 11419, USA (Type of address: Service of Process) |
2012-05-18 | 2014-04-21 | Address | 18-18 101ST AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
2008-04-14 | 2014-04-21 | Address | 1118-18 101TH AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2008-04-14 | 2014-04-21 | Address | 118-18 101TH AVE, RICHMOND HILLLL, NY, 11419, USA (Type of address: Service of Process) |
2008-04-14 | 2012-05-18 | Address | 118-18 101TH AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061015 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
160523006140 | 2016-05-23 | BIENNIAL STATEMENT | 2016-04-01 |
140421006205 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120518002939 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100419003172 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State