OMAGINE, INC.

Name: | OMAGINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2005 (20 years ago) |
Entity Number: | 3264924 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 136 MADISON AVENUE, STE 550, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRANK J DROHAN | Chief Executive Officer | 136 MADISON AVENUE, STE 550, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
OMAGINE, INC. | DOS Process Agent | 136 MADISON AVENUE, STE 550, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-30 | 2017-10-03 | Address | 350 5TH AVE, STE 4815-17, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2013-10-30 | 2017-10-03 | Address | 350 5TH AVE, STE 4815-17, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2013-10-30 | 2017-10-03 | Address | EMPIRE STATE BUILDING, 350 FIFTH AVENUE SUITE 4815-17, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2008-04-14 | 2013-10-30 | Address | EMPIRE STATE BUILDING, 350 FIFTH AVENUE SUITE 1103, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2007-12-12 | 2013-10-30 | Address | 350 5TH AVE, STE 1103, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003006281 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131030006081 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111214002529 | 2011-12-14 | BIENNIAL STATEMENT | 2011-10-01 |
091001002059 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
080414000209 | 2008-04-14 | CERTIFICATE OF MERGER | 2008-04-14 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State