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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 417 W. 44TH STREET, SUITE 16, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ORION M. GUY | Agent | 417 W. 44TH STREET, SUITE 16, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
ORION MICHAEL GUY | Chief Executive Officer | 417 WEST 44TH ST, STE 16, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1159529-DCA | Inactive | Business | 2004-01-30 | 2009-06-30 |
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) |
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 |
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