Search icon

OREAMNOS INC.

Company Details

Name: OREAMNOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2016 (9 years ago)
Entity Number: 4922464
ZIP code: 08863
County: Westchester
Place of Formation: New York
Address: 720 KING GEORGES RD STE 200, FORDS, NJ, United States, 08863
Principal Address: C/O ASSOC 720 KING GEORGES RD, STE 200, FORDS, NJ, United States, 08863

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
OMAR METWALLY Chief Executive Officer C/O ASSOC 720 KING GEORGES RD, STE 200, FORDS, NJ, United States, 08863

DOS Process Agent

Name Role Address
THE ASSOCIATES LLC DOS Process Agent 720 KING GEORGES RD STE 200, FORDS, NJ, United States, 08863

History

Start date End date Type Value
2024-06-04 2024-06-04 Address C/O ASSOC 720 KING GEORGES RD, STE 200, FORDS, NJ, 08863, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-06-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-07-10 2024-06-04 Address 720 KING GEORGES RD STE 200, FORDS, NJ, 08863, USA (Type of address: Service of Process)
2020-07-10 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-10-30 2024-06-04 Address C/O ASSOC 720 KING GEORGES RD, STE 200, FORDS, NJ, 08863, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604002425 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220930016317 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220602003722 2022-06-02 BIENNIAL STATEMENT 2022-03-01
200710000169 2020-07-10 CERTIFICATE OF CHANGE 2020-07-10
200313060293 2020-03-13 BIENNIAL STATEMENT 2020-03-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State