Name: | OMNI PUBLICATIONS INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1978 (47 years ago) |
Date of dissolution: | 18 Jan 2007 |
Entity Number: | 501523 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1965 BROADWAY, NEW YORK, NY, United States, 10023 |
Address: | ATT: GENERAL COUNSEL, 11 PENN PLAZA, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: GENERAL COUNSEL, 11 PENN PLAZA, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT C. GUCCIONE | Chief Executive Officer | 1965 BROADWAY, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-06 | 1998-12-17 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, 0003, USA (Type of address: Service of Process) |
1994-04-04 | 1995-03-06 | Address | %LAWRENCE J. PERCOCO TAX MGR., 1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-09-15 | 1994-04-04 | Address | 1965 BROADWAY, NEW YORK, NY, 10023, 5965, USA (Type of address: Principal Executive Office) |
1993-09-15 | 1994-04-04 | Address | 1965 BROADWAY, NEW YORK, NY, 10023, 5965, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 1994-04-04 | Address | 525 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161104077 | 2016-11-04 | ASSUMED NAME LLC INITIAL FILING | 2016-11-04 |
070118001236 | 2007-01-18 | CERTIFICATE OF MERGER | 2007-01-18 |
981217000667 | 1998-12-17 | CERTIFICATE OF CHANGE | 1998-12-17 |
950306000288 | 1995-03-06 | CERTIFICATE OF CHANGE | 1995-03-06 |
940404002003 | 1994-04-04 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State