OMNIUM PUBLISHING CORPORATION

Name: | OMNIUM PUBLISHING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1977 (48 years ago) |
Date of dissolution: | 17 Aug 1994 |
Entity Number: | 460603 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-21 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-12-21 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-7360 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-7361 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20111201025 | 2011-12-01 | ASSUMED NAME CORP INITIAL FILING | 2011-12-01 |
940817000096 | 1994-08-17 | CERTIFICATE OF DISSOLUTION | 1994-08-17 |
A503893-2 | 1978-07-25 | CERTIFICATE OF AMENDMENT | 1978-07-25 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State