OMAR HOLDING CORP.

Name: | OMAR HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1980 (45 years ago) |
Entity Number: | 613187 |
ZIP code: | 10977 |
County: | Bronx |
Place of Formation: | New York |
Address: | CERTILMAN BALIN, 90 MERRICK AVE, 9TH FL, Spring Valley, NY, United States, 10977 |
Principal Address: | C/O LIPTIS, 110 RED SCHOOL HOUSE RD, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENDAN DERIGGI ESQ | DOS Process Agent | CERTILMAN BALIN, 90 MERRICK AVE, 9TH FL, Spring Valley, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
MAHA OMAR | Chief Executive Officer | PO BOX 1344, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-02-13 | 2024-02-13 | Address | PO BOX 1344, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2021-10-26 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2014-05-06 | 2024-02-13 | Address | CERTIJMAN BULIN, 90 MERRICK AVE, 9TH FL, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2010-05-03 | 2024-02-13 | Address | PO BOX 1344, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000604 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
140506002387 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
100503002823 | 2010-05-03 | BIENNIAL STATEMENT | 2010-03-01 |
080324002294 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060331002295 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State