Entity Number 2006713
Status Inactive
NameOMAHA PICTURES, INC.
CountyNew York
Date of registration 06 Mar 1996 (29 years ago) 06 Mar 1996
Date of dissolution 11 Jan 2008 11 Jan 2008
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 126 FIFTH AVENUE, SUITE 801, NEW YORK, NY, United States, 10011
Principal Address ZIP code 10011
Address 126 FIFTH AVE, SUITE 801, NEW YORK, NY, United States, 10011
Address ZIP code 10011
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
DIANE MCARTER
Chief Executive Officer
126 FIFTH AVENUE, SUITE 801, NEW YORK, NY, United States, 10011
THE CORPORATION
DOS Process Agent
126 FIFTH AVE, SUITE 801, NEW YORK, NY, United States, 10011
1998-04-01
2000-04-25
Address
126 FIFTH AVE, SUITE 801, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-04-01
2000-04-25
Address
126 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1996-03-06
1998-04-01
Address
114 W. 47TH STREET, 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
080111000893
2008-01-11
CERTIFICATE OF DISSOLUTION
2008-01-11
000425002760
2000-04-25
BIENNIAL STATEMENT
2000-03-01
980401002518
1998-04-01
BIENNIAL STATEMENT
1998-03-01
961112000674
1996-11-12
CERTIFICATE OF AMENDMENT
1996-11-12
960306000026
1996-03-06
CERTIFICATE OF INCORPORATION
1996-03-06
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts