OMNISTONE CORP.

Name: | OMNISTONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2003 (22 years ago) |
Entity Number: | 2976486 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 91 HORTON AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRO MANNARINO | DOS Process Agent | 91 HORTON AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
SANDRO MANNARINO | Chief Executive Officer | 91 HORTON AVE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-06 | 2013-11-18 | Address | 25 LIBRARY LANE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
2010-01-06 | 2013-11-18 | Address | 25 LIBRARY LANE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office) |
2010-01-06 | 2013-11-18 | Address | 25 LIBRARY LANE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2005-12-27 | 2010-01-06 | Address | 221 MOTT AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
2005-12-27 | 2010-01-06 | Address | 221 MOTT AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131118006323 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111215002402 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
110225000082 | 2011-02-25 | CERTIFICATE OF AMENDMENT | 2011-02-25 |
100106002485 | 2010-01-06 | BIENNIAL STATEMENT | 2009-11-01 |
051227002180 | 2005-12-27 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State