Name: | OMD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1984 (41 years ago) |
Date of dissolution: | 03 Jun 2015 |
Entity Number: | 913473 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | 3425B WEST TRUMAN BLVD, SUITE B, JEFFERSON CITY, MO, United States, 65109 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RON BOOKS | Chief Executive Officer | 3425B WEST TRUMAN BLVD, SUITE B, JEFFERSON CITY, MO, United States, 65109 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-09 | 2015-02-18 | Address | 4400 ALLIANCE GATEWAY FWY, 154, FORT WOREH, TX, 76177, USA (Type of address: Chief Executive Officer) |
2008-06-02 | 2010-06-09 | Address | 3705 MISSOURI BLVD, JEFFERSON CITY, MO, 65109, USA (Type of address: Chief Executive Officer) |
2002-04-26 | 2008-06-02 | Address | 3705 MISSOURI BLVD, JEFFERSON, MO, 65109, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 1997-05-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-07-21 | 1995-07-24 | Address | 1 GULF WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150603000263 | 2015-06-03 | CERTIFICATE OF TERMINATION | 2015-06-03 |
150218006124 | 2015-02-18 | BIENNIAL STATEMENT | 2014-05-01 |
130422006282 | 2013-04-22 | BIENNIAL STATEMENT | 2012-05-01 |
100609002957 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080602003243 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State