Search icon

JL OMNISHIP, INC.

Print

Details

Entity Number 2552122

Status Inactive

NameJL OMNISHIP, INC.

CountyRockland

Date of registration 13 Sep 2000 (24 years ago)

Date of dissolution 26 Jan 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1581 ROUTE 202, STE 25, POMONA, NY, United States, 10970

Address ZIP code 10970

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

LORI HANSEN

DOS Process Agent

1581 ROUTE 202, STE 25, POMONA, NY, United States, 10970

Agent

Name Role Address

LORI HANSEN

Agent

3 TERRACE AVE., SUFFERN, NY, 10901

Chief Executive Officer

Name Role Address

JAMES WILSON

Chief Executive Officer

1581 ROUTE 202, STE 25, POMONA, NY, United States, 10970

History

Start date End date Type Value

2006-09-20

2010-09-10

Address

1581 ROUTE 202 / #29, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)

2004-10-25

2010-09-10

Address

1581 ROUTE 202, POMONA, NY, 10970, USA (Type of address: Service of Process)

2002-09-24

2006-09-20

Address

1581 ROUTE 202 #29, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)

2002-09-24

2010-09-10

Address

1581 ROUTE 202, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)

2000-09-13

2004-10-25

Address

3 TERRACE AVE., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1937839

2011-01-26

DISSOLUTION BY PROCLAMATION

2011-01-26

100910002175

2010-09-10

BIENNIAL STATEMENT

2010-09-01

060920002663

2006-09-20

BIENNIAL STATEMENT

2006-09-01

041025002160

2004-10-25

BIENNIAL STATEMENT

2004-09-01

020924002297

2002-09-24

BIENNIAL STATEMENT

2002-09-01

001017000171

2000-10-17

CERTIFICATE OF AMENDMENT

2000-10-17

000913000198

2000-09-13

CERTIFICATE OF INCORPORATION

2000-09-13

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts