Name: | OMEGA WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2005 (20 years ago) |
Entity Number: | 3253634 |
ZIP code: | 12508 |
County: | Richmond |
Place of Formation: | New York |
Address: | 7 ANGELA COURT, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OMEGA WORLDWIDE, INC. | DOS Process Agent | 7 ANGELA COURT, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
FELIX MINEVICH | Chief Executive Officer | 7 ANGELA COURT, BEACON, NY, United States, 12508 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-03-08 | 2017-10-04 | Address | 8 OAK ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2010-03-08 | 2017-10-04 | Address | 8 OAK ST, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
2010-03-08 | 2017-10-04 | Address | 8 OAK ST, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2005-09-08 | 2010-03-08 | Address | 104 DOGWOOD LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903062909 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
171004007203 | 2017-10-04 | BIENNIAL STATEMENT | 2017-09-01 |
150901007386 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
150520006144 | 2015-05-20 | BIENNIAL STATEMENT | 2013-09-01 |
100308002845 | 2010-03-08 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State