Search icon

OMNIUM HEALTH INC.

Company Details

Name: OMNIUM HEALTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2021 (4 years ago)
Entity Number: 5992688
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 415 OSER AVE, Q1, HAUPPAUGE, NY, United States, 11788
Principal Address: 1009 TROTTER BLUFFS DR, HOLLY SPRINGS, NC, United States, 27549

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
OMNIUM HEALTH INC. DOS Process Agent 415 OSER AVE, Q1, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
PHPD Agent 273 WALT WHITMAN RD, STE 322, HUNTINGTON STATION, NY, 11746

Chief Executive Officer

Name Role Address
HAROLD HOFFMAN Chief Executive Officer 415 OSER AVE, Q1, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 415 OSER AVE, Q1, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-04-04 Address 415 OSER AVE, Q1, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2023-08-01 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-08-01 2025-04-04 Address 415 OSER AVE, Q1, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-04-04 Address 273 WALT WHITMAN RD, STE 322, HUNTINGTON STATION, NY, 11746, USA (Type of address: Registered Agent)
2021-04-19 2023-08-01 Address 273 WALT WHITMAN RD, STE 322, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2021-04-19 2023-08-01 Address 273 WALT WHITMAN RD, STE 322, HUNTINGTON STATION, NY, 11746, USA (Type of address: Registered Agent)
2021-04-19 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250404000355 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230801006424 2023-08-01 BIENNIAL STATEMENT 2023-04-01
210419020302 2021-04-19 CERTIFICATE OF INCORPORATION 2021-04-20

Date of last update: 22 Mar 2025

Sources: New York Secretary of State