Search icon

OMG CONTRACT, INC.

Company Details

Name: OMG CONTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2003 (22 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2866137
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 417 W. 44TH STREET, SUITE 16, NEW YORK, NY, United States, 10036
Principal Address: 417 W 44TH ST, STE 16, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 917-568-7955

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 W. 44TH STREET, SUITE 16, NEW YORK, NY, United States, 10036

Agent

Name Role Address
ORION M. GUY Agent 417 W. 44TH STREET, SUITE 16, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
ORION MICHAEL GUY Chief Executive Officer 417 WEST 44TH ST, STE 16, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1159529-DCA Inactive Business 2004-01-30 2009-06-30

History

Start date End date Type Value
2003-12-02 2005-03-11 Address 417 W. 44TH STREET, SUITE 16, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-02-05 2003-12-02 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2003-02-05 2003-12-02 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1939676 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
050311002476 2005-03-11 BIENNIAL STATEMENT 2005-02-01
031202000391 2003-12-02 CERTIFICATE OF CHANGE 2003-12-02
030205000525 2003-02-05 CERTIFICATE OF INCORPORATION 2003-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108042 CD VIO INVOICED 2009-08-18 500 CD - Consumer Docket
610899 TRUSTFUNDHIC INVOICED 2007-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
666650 RENEWAL INVOICED 2007-06-02 100 Home Improvement Contractor License Renewal Fee
610900 TRUSTFUNDHIC INVOICED 2005-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
666651 RENEWAL INVOICED 2005-05-18 100 Home Improvement Contractor License Renewal Fee
610901 LICENSE INVOICED 2004-02-06 75 Home Improvement Contractor License Fee
610903 FINGERPRINT INVOICED 2004-01-30 75 Fingerprint Fee
610902 TRUSTFUNDHIC INVOICED 2004-01-30 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State