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 (21 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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0707044 Other Contract Actions 2007-08-07 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-07
Termination Date 2007-11-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name AMERICAN HOME MORTGAGE CORP.
Role Plaintiff
Name OMEGA FINANCIAL SERVICES, INC.
Role Defendant
2203725 Other Contract Actions 2022-06-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 497000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-06-23
Termination Date 2023-05-10
Date Issue Joined 2022-07-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name THE MONEY SOURCE INC.
Role Plaintiff
Name OMEGA FINANCIAL SERVICES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State