OMNIVOROUS, INC.

Name: | OMNIVOROUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2006 (19 years ago) |
Entity Number: | 3441908 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 78 DEER PATH RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Contact Details
Phone +1 917-972-7701
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 DEER PATH RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
GENNADY DOBROW | Chief Executive Officer | 78 DEER PATH RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1253160-DCA | Active | Business | 2007-04-25 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-11 | 2023-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-11-04 | 2012-12-17 | Address | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2012-12-17 | Address | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102063286 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006034 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161102006138 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141110006513 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121217002413 | 2012-12-17 | BIENNIAL STATEMENT | 2012-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541122 | RENEWAL | INVOICED | 2022-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
3541121 | TRUSTFUNDHIC | INVOICED | 2022-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3275211 | TRUSTFUNDHIC | INVOICED | 2020-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3275212 | RENEWAL | INVOICED | 2020-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
2912033 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2912034 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2497883 | RENEWAL | INVOICED | 2016-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
2497882 | TRUSTFUNDHIC | INVOICED | 2016-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1881467 | RENEWAL | INVOICED | 2014-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
1881466 | TRUSTFUNDHIC | INVOICED | 2014-11-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State