Name: | OMEGA MOULDING COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1972 (53 years ago) |
Date of dissolution: | 03 Oct 2023 |
Entity Number: | 329368 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713 |
Address: | 1 SAWGRASS DR, 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD PORTNOY | Chief Executive Officer | 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
OMEGA MOULDING COMPANY, LTD. | DOS Process Agent | 1 SAWGRASS DR, 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2023-07-12 | Address | 1 SAW GRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-16 | 2023-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-05-13 | 2023-07-12 | Address | 1 SAWGRASS DR, 1 SAW GRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000340 | 2023-10-02 | CERTIFICATE OF MERGER | 2023-10-02 |
230712004213 | 2023-07-12 | BIENNIAL STATEMENT | 2022-05-01 |
200625060132 | 2020-06-25 | BIENNIAL STATEMENT | 2020-05-01 |
180508006530 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160513006424 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State