Search icon

OMEGA CORP. OF AMERICA

Company claim

Is this your business?

Get access!

Company Details

Name: OMEGA CORP. OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2004 (21 years ago)
Date of dissolution: 26 Jul 2018
Entity Number: 3111746
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: OMEGA CORP. OF AMERICA, 626 RXR PLAZA, 6TH FLOOR, UNIONDALE, NY, United States, 11556
Principal Address: 626 RXR PLAZA, 6TH FLOOR, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OM D NAIDU Chief Executive Officer 626 RXR PLAZA, 6TH FLOOR, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
OM NAIDU DOS Process Agent OMEGA CORP. OF AMERICA, 626 RXR PLAZA, 6TH FLOOR, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2009-03-23 2016-02-25 Address 21 NORTHERN BLVD, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2009-03-23 2016-02-25 Address 21 NORTHERN BLVD, WATERVILET, NY, 12189, USA (Type of address: Principal Executive Office)
2009-03-09 2016-02-22 Address 21 NORTHERN BLVD, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
2006-10-10 2009-03-23 Address 69C BISHOPS GATE, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2006-10-10 2009-03-23 Address 69C BISHIOPS GATE, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180726000465 2018-07-26 CERTIFICATE OF DISSOLUTION 2018-07-26
170127006226 2017-01-27 BIENNIAL STATEMENT 2016-10-01
160225006152 2016-02-25 BIENNIAL STATEMENT 2014-10-01
160222000167 2016-02-22 CERTIFICATE OF CHANGE 2016-02-22
121210006009 2012-12-10 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State