Search icon

OMNEX GROUP, INC.

Company Details

Name: OMNEX GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2004 (21 years ago)
Entity Number: 3102483
ZIP code: 07632
County: New York
Place of Formation: California
Address: 580 Sylvan Avenue, Ste M-J, Englewood Cliffs, NJ, United States, 07632
Principal Address: 580 SYLVAN AVE, STE M-J, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 580 Sylvan Avenue, Ste M-J, Englewood Cliffs, NJ, United States, 07632

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DARREN MANELSKI Chief Executive Officer 580 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 580 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2020-09-15 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-30 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
240903004048 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220922003267 2022-09-22 BIENNIAL STATEMENT 2022-09-01
200915060386 2020-09-15 BIENNIAL STATEMENT 2020-09-01
SR-89930 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89931 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

CFPB Complaint

Date:
2024-06-28
Issue:
Money was not available when promised
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
Consumer Consent Provided:
N/A
Date:
2024-06-14
Issue:
Money was not available when promised
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2022-09-23
Issue:
Other service problem
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2021-01-05
Issue:
Other transaction problem
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2010-08-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
OMNEX GROUP, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES FIRE INSURANCE C
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State