Search icon

OMEGA FINANCIAL SERVICES, INC.

Company Details

Name: OMEGA FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2004 (20 years ago)
Entity Number: 3101427
ZIP code: 10005
County: Nassau
Place of Formation: New Jersey
Principal Address: 74 ROOK RD WEST, GREENBROOK, NJ, United States, 08812
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADEL A MICHAEL Chief Executive Officer 1872 MORRIS AVE, UNION, NJ, United States, 07083

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 1872 MORRIS AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-09-16 2024-12-11 Address 1872 MORRIS AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2004-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211002703 2024-12-11 BIENNIAL STATEMENT 2024-12-11
SR-39717 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140924006243 2014-09-24 BIENNIAL STATEMENT 2014-09-01
111110000109 2011-11-10 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-11-10
DP-1973286 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
110121002258 2011-01-21 BIENNIAL STATEMENT 2010-09-01
080916002837 2008-09-16 BIENNIAL STATEMENT 2008-09-01
040914000001 2004-09-14 APPLICATION OF AUTHORITY 2004-09-14

Date of last update: 18 Jan 2025

Sources: New York Secretary of State