Search icon

OMNI-STAT MEDICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMNI-STAT MEDICAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2019 (6 years ago)
Entity Number: 5555495
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 101 Avenue of Americas, 8th and 9th Floor, New York, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
RUSSELL MABLY Chief Executive Officer 101 AVENUE OF AMERICAS, 8TH AND 9TH FLOOR, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
832363047
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 101 AVENUE OF AMERICAS, 8TH AND 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-05-07 Address 101 AVENUE OF AMERICAS, 8TH AND 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-05-07 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-05-19 2025-05-07 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2022-11-25 2023-05-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507000085 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230519002179 2023-05-19 BIENNIAL STATEMENT 2023-05-01
221125000867 2022-11-23 CERTIFICATE OF CHANGE BY ENTITY 2022-11-23
190520000163 2019-05-20 APPLICATION OF AUTHORITY 2019-05-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State