Search icon

O.M.G. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O.M.G. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1985 (40 years ago)
Entity Number: 972513
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVENUE 19TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 408 BROADWAY, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-274-9585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID C BERG, ESQ. DOS Process Agent 425 MADISON AVENUE 19TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ABRAHAM GOLDBERG Chief Executive Officer 408 BROADWAY, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
2079180-DCA Inactive Business 2018-10-17 2018-12-16
2001086-DCA Inactive Business 2013-11-26 2013-12-31

History

Start date End date Type Value
1998-08-25 2015-02-17 Address 546 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1995-07-24 2015-02-17 Address 546 BROADWAY, NEW YORK, NY, 10012, 3913, USA (Type of address: Chief Executive Officer)
1995-07-24 2015-02-17 Address 546 BROADWAY, NEW YORK, NY, 10012, 3913, USA (Type of address: Principal Executive Office)
1995-07-24 1998-08-25 Address 112 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1985-02-07 1995-07-24 Address 36 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150217002006 2015-02-17 BIENNIAL STATEMENT 2015-02-01
030204002867 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010301002515 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990218002346 1999-02-18 BIENNIAL STATEMENT 1999-02-01
980825000193 1998-08-25 CERTIFICATE OF CHANGE 1998-08-25

Complaints

Start date End date Type Satisafaction Restitution Result
2016-02-05 2016-02-11 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071232 PL VIO INVOICED 2019-08-08 21100 PL - Padlock Violation
3050407 PL VIO CREDITED 2019-06-25 500 PL - Padlock Violation
2930844 RENEWAL INVOICED 2018-11-16 50 Special Sale License Renewal Fee
2911649 LICENSE INVOICED 2018-10-17 50 Special Sales License Fee
2435975 OL VIO INVOICED 2016-09-14 250 OL - Other Violation
2398365 OL VIO CREDITED 2016-08-12 500 OL - Other Violation
1517587 LICENSE INVOICED 2013-11-26 50 Special Sales License Fee
214717 PL VIO INVOICED 2013-03-12 60 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-13 Default Decision BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 No data 1 No data
2016-08-04 Hearing Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Trademarks Section

Serial Number:
85389421
Mark:
VALET SHIPPING
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2011-08-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VALET SHIPPING

Goods And Services

For:
Shipping and delivery services, namely, arranging for pickup, transportation, and delivery of packages and letters by various modes of transportation
First Use:
2011-06-25
International Classes:
039 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
1997-01-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RIVERA,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
O.M.G. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State