Omega Performance Corporation

Company ID 602433762 Status Withdrawn
Omega Performance Corporation was incorporated as a Foreign For-profit Corporation on September 30, 2004, with its office address at 7 World Trade Center, 250 Greenwich Street, New York, NY 10007, United States and mailing address at "7 World Trade Center, 250 Greenwich Street, New York, NY 10007, United States". It is registered with the California Secretary of State and is authorized to conduct business in Washington. Lindsey Baronie serves as the registered agent. The company's directors are Mark E. Almeida, Ari Lehavi and Alice Martinez and three others. The company has been withdrawn on November 20, 2019, after operating for 15 years, 1 month and 20 days.
Contact
Mail Address
7 World Trade Center, 250 Greenwich Street, New York, NY 10007, United States
Telephone
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2024-05-29
Company Name
Omega Performance Corporation
Company ID
602433762
Date of Registration
Category
Foreign Entity
Jurisdiction
California
Type
Foreign Profit Corporation
Office Address
7 World Trade Center, 250 Greenwich Street, New York, NY 10007, United States
Duration
Perpetual
Expiration Date
2020-09-30
Date of Dissolution
2019-11-20
Status
Withdrawn

Agent Information

Agent Name: Lindsey Baronie
Address: 300 Deschutes Way Sw Ste 208 Mc-csc1, Tumwater, WA 98501, United States

Governing Persons

Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None

Latest Activity & Filing History

Latest Activity
timeline icon
Commercial Statement Of Change
2020-01-28
timeline icon
Statement Of Withdrawal
2019-11-20
timeline icon
Annual Report
2019-09-30
timeline icon
Annual Report Due Date Notice
2019-08-01
timeline icon
Annual Report
2018-11-28

Documents

Filling Date
2020-01-28
Page
2
Description
COMMERCIAL STATEMENT OF CHANGE
Effective Date
2020-01-28
Filling Date
2019-11-20
Page
2
Description
STATEMENT OF WITHDRAWAL
Effective Date
2019-11-20
Filling Date
2019-09-30
Page
2
Description
ANNUAL REPORT
Effective Date
2019-09-30
Filling Date
2019-08-01
Page
2
Description
ANNUAL REPORT DUE DATE NOTICE
Effective Date
2019-08-01
Filling Date
2018-11-28
Page
2
Description
ANNUAL REPORT
Effective Date
2018-11-28

More Companies in This City

Registered in New York

Registration Date
2021-10-12
Status
Active
Registration Date
2021-10-12
Status
Active
Registration Date
2021-10-12
Status
Active
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.