Search icon

OMAHA PICTURES, INC.

Print

Details

Entity Number 2006713

Status Inactive

NameOMAHA PICTURES, INC.

CountyNew York

Date of registration 06 Mar 1996 (29 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

DIANE MCARTER

Chief Executive Officer

126 FIFTH AVENUE, SUITE 801, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

126 FIFTH AVE, SUITE 801, NEW YORK, NY, United States, 10011

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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