Search icon

OMNI REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
OMNI REALTY CORP. DOS Process Agent 5 CHEMUNG PL, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
DHERMINDER S BHASIN Chief Executive Officer 118-18 101 AVENUE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Type End date
31BH0950776 CORPORATE BROKER 2026-05-07
10301205475 ASSOCIATE BROKER 2024-11-09
10391202697 REAL ESTATE BRANCH OFFICE 2025-03-08

History

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)

Filings

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