Name: | OMNIA REAL ESTATE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2019 (6 years ago) |
Entity Number: | 5515366 |
ZIP code: | 06906 |
County: | New York |
Place of Formation: | New York |
Address: | 50 HOLCOMB AVE, STAMFORD, CT, United States, 06906 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEERA BANTA | Chief Executive Officer | 50 HOLCOMB AVE, STAMFORD, CT, United States, 06906 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 HOLCOMB AVE, STAMFORD, CT, United States, 06906 |
Number | Type | End date |
---|---|---|
10311208404 | CORPORATE BROKER | 2025-12-23 |
10991231155 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 50 HOLCOMB AVE, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-27 | 2025-03-01 | Address | 50 HOLCOMB AVE, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2025-03-01 | Address | 50 HOLCOMB AVE, STAMFORD, CT, 06906, USA (Type of address: Service of Process) |
2019-03-18 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-18 | 2024-12-27 | Address | 85 JOHN ST APT 3J, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301044699 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
241227000942 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
190318010271 | 2019-03-18 | CERTIFICATE OF INCORPORATION | 2019-03-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State