Search icon

OMORPHIA, INC.

Company Details

Name: OMORPHIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2003 (22 years ago)
Entity Number: 2898725
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: 17 ROUTE 303, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 ROUTE 303, TAPPAN, NY, United States, 10983

Agent

Name Role Address
VASILIOS BASIL KONSTANTINIDIS Agent 17 ROUTE 303, TAPPAN, NY, 10983

Chief Executive Officer

Name Role Address
VASILIOS BASIL KONSTANTINIDIS Chief Executive Officer 17 ROUTE 303, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
2007-04-18 2009-03-27 Address 17 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2005-07-28 2007-04-18 Address 17 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2003-04-25 2005-07-28 Address 17 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417002256 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110503002100 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090327002285 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070418002028 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050728002584 2005-07-28 BIENNIAL STATEMENT 2005-04-01
030425000184 2003-04-25 CERTIFICATE OF INCORPORATION 2003-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402885 Other Contract Actions 2004-04-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-04-15
Termination Date 2006-06-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name OMORPHIA, INC.
Role Plaintiff
Name CMI COSMETIC MANUFACTURERS, IN
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State