-
Home Page
›
-
Counties
›
-
New York
›
-
11501
›
-
OMNI MUTUAL, INC.
Company Details
Name: |
OMNI MUTUAL, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Jun 1978 (47 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
495356 |
ZIP code: |
11501
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
NORMAN JANOWITZ
|
DOS Process Agent
|
1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501
|
History
Start date |
End date |
Type |
Value |
1982-01-04
|
1986-09-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20140131010
|
2014-01-31
|
ASSUMED NAME CORP INITIAL FILING
|
2014-01-31
|
DP-1499945
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
B407442-3
|
1986-09-30
|
CERTIFICATE OF AMENDMENT
|
1986-09-30
|
A829265-3
|
1982-01-04
|
CERTIFICATE OF AMENDMENT
|
1982-01-04
|
A494861-4
|
1978-06-16
|
CERTIFICATE OF INCORPORATION
|
1978-06-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8803646
|
Securities, Commodities, Exchange
|
1988-05-25
|
remanded to U.S. Agency
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-05-25
|
Termination Date |
1988-05-25
|
Parties
Name |
OMNI MUTUAL, INC.
|
Role |
Defendant
|
|
Name |
SECURITIES CORP
|
Role |
Plaintiff
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State