Search icon

OMICRON ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMICRON ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2021 (4 years ago)
Entity Number: 6288323
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8927 172nd street, #2, JAMAICA, NY, United States, 11432
Principal Address: 8927 172nd st apt 2, jamaica, NY, United States, 11432

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
OMICRON ENTERPRISES INC. DOS Process Agent 8927 172nd street, #2, JAMAICA, NY, United States, 11432

Agent

Name Role Address
SPIEGEL AND UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
FARUQUE AHMED Chief Executive Officer 9064 208TH ST, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 9064 208TH ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address 3458 74TH STREET, APT 4C, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2025-06-23 2025-06-24 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2025-06-23 2025-06-24 Address 9064 208TH ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2025-06-23 2025-06-24 Address 3458 74th street,, apt 4c, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250624000216 2025-06-23 AMENDMENT TO BIENNIAL STATEMENT 2025-06-23
250623000813 2025-06-19 CERTIFICATE OF CHANGE BY ENTITY 2025-06-19
231103002256 2023-11-03 BIENNIAL STATEMENT 2023-09-01
230702000129 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
210924001093 2021-09-24 CERTIFICATE OF INCORPORATION 2021-09-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State