Search icon

OMG 6TH AVE., INC.

Company Details

Name: OMG 6TH AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2005 (20 years ago)
Entity Number: 3157705
ZIP code: 10017
County: New York
Place of Formation: New York
Address: LAW OFFICES OF DAVID C BERG, 425 MADISON AVE 19TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 408 BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-247-9585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM GOLDBERG Chief Executive Officer 408 BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
DAVID C BERG ESQ. DOS Process Agent LAW OFFICES OF DAVID C BERG, 425 MADISON AVE 19TH FLR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2016369-DCA Inactive Business 2014-12-11 2015-02-13

History

Start date End date Type Value
2009-01-22 2015-02-19 Address 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-01-22 2015-02-19 Address C/O OMG INC., 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-04-06 2009-01-22 Address 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-04-06 2015-02-19 Address 428 BROADDWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-01-31 2009-01-22 Address 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150219002065 2015-02-19 BIENNIAL STATEMENT 2015-01-01
090122003389 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070406003464 2007-04-06 BIENNIAL STATEMENT 2007-01-01
050131000857 2005-01-31 CERTIFICATE OF INCORPORATION 2005-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1941559 RENEWAL INVOICED 2015-01-15 50 Special Sale License Renewal Fee
1910740 LICENSE INVOICED 2014-12-11 50 Special Sales License Fee
1155103 RENEWAL INVOICED 2012-12-14 50 Special Sale License Renewal Fee
1155104 RENEWAL INVOICED 2012-11-13 50 Special Sale License Renewal Fee
1155102 LICENSE INVOICED 2012-10-16 50 Special Sales License Fee
1155105 CNV_TFEE INVOICED 2012-10-16 1.25 WT and WH - Transaction Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State