Name: | OMNI BUILDERS RISK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3297775 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 88 WEST ATHENS STREET, WINDER, GA, United States, 30680 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES GREGORY DILLARD | Chief Executive Officer | PO BOX 1600, WINDER, GA, United States, 30680 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-28 | 2010-08-18 | Address | 88 ATHENS DR., PO BOX 1600, WINDER, GA, 30680, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091096 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100818000890 | 2010-08-18 | CERTIFICATE OF CHANGE | 2010-08-18 |
080129002675 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
051228000151 | 2005-12-28 | APPLICATION OF AUTHORITY | 2005-12-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State