Name: | OMEGA ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Aug 2015 |
Entity Number: | 3228327 |
ZIP code: | 72120 |
County: | New York |
Place of Formation: | Arkansas |
Address: | 1513 COUNTRY CLUB ROAD, SHERWOOD, AR, United States, 72120 |
Principal Address: | 1513 COUNTRY CLUB RD, SHERWOOD, AR, United States, 72120 |
Name | Role | Address |
---|---|---|
ED CHOATE | Chief Executive Officer | 1513 COUNTRY CLUB RD, SHERWOOD, AR, United States, 72120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1513 COUNTRY CLUB ROAD, SHERWOOD, AR, United States, 72120 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-08 | 2015-08-24 | Address | 1513 COUNTRY CLUB, SHERWOOD, AR, 72120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150824000418 | 2015-08-24 | SURRENDER OF AUTHORITY | 2015-08-24 |
130710006169 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
111213000035 | 2011-12-13 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-12-13 |
DP-2011689 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
090717002779 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070730002183 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050708000448 | 2005-07-08 | APPLICATION OF AUTHORITY | 2005-07-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State