Name: | Omega Performance Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Nov 2004 (20 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000144164 |
Place of Formation: | CALIFORNIA |
Principal Address: | 7 WTC AT 250 GREENWICH ST, NEW YORK, NY, 10007, USA |
Purpose: | ITINERANT TRAINING & CONSULTING |
NAICS
611430 Professional and Management Development TrainingThis industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ARI LEHAVI | PRESIDENT | 7 WTC AT 250 GREENWICH ST NEW YORK, NY 10007 USA |
Name | Role | Address |
---|---|---|
DAVID HOGAN | TREASURER | 7 WTC AT 250 GREENWICH ST NEW YORK, NY 10007 USA |
Name | Role | Address |
---|---|---|
ELIZABETH MCCARROLL | CORPORATE SECRETARY AND ASSOCIATE GENERAL COUNSEL | 7 WTC AT 250 GREENWICH ST NEW YORK, NY 10007 USA |
Name | Role | Address |
---|---|---|
SCOTT KAPUSTA | VICE PRESIDENT | 7 WTC AT 250 GREENWICH ST NEW YORK, NY 10007 USA |
Number | Name | File Date |
---|---|---|
202082853310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055038010 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201921516560 | Annual Report | 2019-09-27 |
201907056020 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201856607670 | Annual Report | 2018-01-23 |
201729986510 | Annual Report | 2017-01-11 |
201692733300 | Annual Report | 2016-02-19 |
201556004490 | Annual Report | 2015-03-01 |
201434448130 | Annual Report | 2014-01-29 |
201313486680 | Annual Report | 2013-03-04 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State