Name: | OHMANN THEATER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2004 (21 years ago) |
Entity Number: | 3066902 |
ZIP code: | 14489 |
County: | Wayne |
Place of Formation: | New York |
Principal Address: | 65 WILLIAM ST., LYONS, NY, United States, 14489 |
Address: | 12 WILLIAM ST / PO BOX 404, LYONS, NY, United States, 14489 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RICHARD C WUNDER | DOS Process Agent | 12 WILLIAM ST / PO BOX 404, LYONS, NY, United States, 14489 |
Name | Role | Address |
---|---|---|
FENTON ROBERT OHMANN | Chief Executive Officer | 65 WILLIAM ST., LYONS, NY, United States, 14489 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-07-01 | 2016-06-06 | Address | 7200 FALLS OF NEUSE ROAD, SUITE 300, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2016-06-06 | Address | 7200 FALLS OF NEUSE ROAD, SUITE 300, RALEIGH, NC, 27615, USA (Type of address: Principal Executive Office) |
2010-07-01 | 2012-06-20 | Address | 12 WILLIAM ST / PO BOX 404, LYONS, NY, 11489, 0404, USA (Type of address: Service of Process) |
2006-06-12 | 2010-07-01 | Address | 7200 FALLS OF NEUSE RD, STE 300, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2010-07-01 | Address | 7200 FALLS OF NEUSE RD, STE 300, RALEIGH, NC, 27615, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060782 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160606006010 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140602006367 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120620006313 | 2012-06-20 | BIENNIAL STATEMENT | 2012-06-01 |
100701003124 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State