Name: | OMNIBAT REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1985 (40 years ago) |
Entity Number: | 970369 |
ZIP code: | 10033 |
County: | Kings |
Place of Formation: | New York |
Address: | 29 WADSWORTH AVENUE # 1-D, #1D, NEW YORK, NY, United States, 10033 |
Principal Address: | 29 WADSWORTH AVE, #1D, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID YALOZ | Chief Executive Officer | 216-11 28TH AVE, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
OMNIBAT REALTY INC. | DOS Process Agent | 29 WADSWORTH AVENUE # 1-D, #1D, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-30 | 2021-03-03 | Address | 29 WADSWORTH AVENUE # 1-D, #1D, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2018-07-25 | 2019-01-30 | Address | 29 WADSWORTH AVE #1C, #1D, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2015-07-03 | 2018-07-25 | Address | 29 WADSWORTH AVE, #1D, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2003-01-24 | 2015-07-03 | Address | PO BOX 656599, FRESH MEADOWS, NY, 11365, 6599, USA (Type of address: Service of Process) |
2003-01-24 | 2015-07-03 | Address | 61-17 190TH STREET, SUITE 204, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303060578 | 2021-03-03 | BIENNIAL STATEMENT | 2021-01-01 |
190130060239 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
180725006207 | 2018-07-25 | BIENNIAL STATEMENT | 2017-01-01 |
150703002042 | 2015-07-03 | BIENNIAL STATEMENT | 2015-01-01 |
030124002087 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State