Search icon

OMAKASE TWO, INC.

Company Details

Name: OMAKASE TWO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2014 (11 years ago)
Date of dissolution: 27 Dec 2017
Entity Number: 4655327
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: OMAKASE TWO, INC., STE 1900, NEW YORK, NY, United States, 10004
Principal Address: 11 BROADWAY, STE 1900, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
DENNIS DENNIS FUREY DOS Process Agent OMAKASE TWO, INC., STE 1900, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CALEB MERKL Chief Executive Officer 11 BROADWAY, STE 1900, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2014-10-23 2016-10-13 Address ATTN: CALEB MERKL, 130 W. 10TH ST., #2, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171227000295 2017-12-27 CERTIFICATE OF TERMINATION 2017-12-27
161013006176 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141023000470 2014-10-23 APPLICATION OF AUTHORITY 2014-10-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State