Search icon

GREENHORNE & O'MARA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENHORNE & O'MARA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2006 (19 years ago)
Date of dissolution: 04 Feb 2014
Entity Number: 3304161
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 6110 FROST PLACE, LAUREL, MD, United States, 20707
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT J. GOMES Chief Executive Officer 6110 FROST PLACE, LAUREL, MD, United States, 20707

History

Start date End date Type Value
2011-09-02 2014-01-02 Address 6110 FROST PLACE, LAUREL, MD, 20707, USA (Type of address: Chief Executive Officer)
2008-01-30 2011-09-02 Address 6110 FROST PLACE, LAUREL, MD, 20707, USA (Type of address: Chief Executive Officer)
2006-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-43046 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43045 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140204000343 2014-02-04 CERTIFICATE OF TERMINATION 2014-02-04
140102006156 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120119002200 2012-01-19 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State