OWM GROUP INC.

Name: | OWM GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2006 (19 years ago) |
Entity Number: | 3379596 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-02 30TH AVE, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 646-734-2772
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OWM GROUP INC. | DOS Process Agent | 41-02 30TH AVE, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
KOK WAH FONG | Chief Executive Officer | 41-02 30TH AVE, ASTORIA, NY, United States, 11103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061560-DCA | Inactive | Business | 2017-11-25 | No data |
1413624-DCA | Inactive | Business | 2011-11-21 | 2015-12-31 |
1235158-DCA | Inactive | Business | 2006-08-07 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-23 | 2020-07-22 | Address | 41-02 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2008-06-12 | 2010-06-23 | Address | 41-02 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2008-06-12 | 2010-06-23 | Address | 41-02 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2006-06-22 | 2022-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-22 | 2010-06-23 | Address | 41-02 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221107002054 | 2022-11-07 | BIENNIAL STATEMENT | 2022-06-01 |
200722060417 | 2020-07-22 | BIENNIAL STATEMENT | 2020-06-01 |
180605007008 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160811006420 | 2016-08-11 | BIENNIAL STATEMENT | 2016-06-01 |
140612006271 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3110851 | RENEWAL | INVOICED | 2019-10-31 | 340 | Laundries License Renewal Fee |
3097373 | LL VIO | INVOICED | 2019-10-03 | 375 | LL - License Violation |
3075214 | LL VIO | CREDITED | 2019-08-21 | 250 | LL - License Violation |
2970007 | SCALE02 | INVOICED | 2019-01-29 | 40 | SCALE TO 661 LBS |
2727234 | SCALE02 | INVOICED | 2018-01-11 | 40 | SCALE TO 661 LBS |
2696840 | LICENSE | CREDITED | 2017-11-20 | 85 | Laundries License Fee |
2696841 | BLUEDOT | INVOICED | 2017-11-20 | 340 | Laundries License Blue Dot Fee |
2378214 | SCALE02 | INVOICED | 2016-07-05 | 40 | SCALE TO 661 LBS |
2218619 | RENEWAL | INVOICED | 2015-11-18 | 340 | Laundry License Renewal Fee |
2072485 | SCALE02 | INVOICED | 2015-05-07 | 40 | SCALE TO 661 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-08-06 | Hearing Decision | PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State