OMNI SERVICES OF NEW YORK, INC.

Name: | OMNI SERVICES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1953 (72 years ago) |
Date of dissolution: | 05 Apr 2010 |
Entity Number: | 92556 |
ZIP code: | 01608 |
County: | Albany |
Place of Formation: | New York |
Address: | 25 UNION ST, WORCESTER, MA, United States, 01608 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 UNION ST, WORCESTER, MA, United States, 01608 |
Name | Role | Address |
---|---|---|
ROBERT M. MITCHELL, CEO | Chief Executive Officer | 25 UNION STREET, WORCESTER, MA, United States, 01608 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2004-09-10 | Address | 102 PINNACLE RD, HARVARD, MA, 01451, USA (Type of address: Chief Executive Officer) |
1997-10-30 | 1999-11-09 | Address | SUSAN E SHAKO, 190 OLD LOUDON RD PO BOX 607, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1997-10-30 | 1999-11-09 | Address | 224 HILL ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1997-10-30 | 1999-11-09 | Address | KNOX GALLOPVILLE RD, SCHOHARIE, NY, 12157, USA (Type of address: Principal Executive Office) |
1993-11-16 | 1997-10-30 | Address | 190 OLD LOUDON ROAD, PO BOX 607, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100405000367 | 2010-04-05 | CERTIFICATE OF MERGER | 2010-04-05 |
080915000511 | 2008-09-15 | CERTIFICATE OF AMENDMENT | 2008-09-15 |
071030002269 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
070220000710 | 2007-02-20 | CERTIFICATE OF AMENDMENT | 2007-02-20 |
051206002942 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State