OMNIREM CORPORATION

Name: | OMNIREM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1952 (73 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 83637 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 500 TENTH AVE, NEW YORK, NY, United States, 10018 |
Principal Address: | C/O WILLIAM NAPLES, 500 TENTH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 TENTH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MIKE BIELONKO | Chief Executive Officer | 500 TENTH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-01 | 2004-03-09 | Address | 500 TENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2002-04-01 | Address | 500 TENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 2000-03-29 | Address | 500 TENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 2000-03-29 | Address | 500 TENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-03-06 | 2000-03-29 | Address | C/O MR. JAMES M. ELKIN, 500 TENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104666 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
041220001005 | 2004-12-20 | CERTIFICATE OF AMENDMENT | 2004-12-20 |
040309002541 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020401002099 | 2002-04-01 | BIENNIAL STATEMENT | 2002-03-01 |
000329002827 | 2000-03-29 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State