Search icon

Omega Performance Corporation

Company Details

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

Industry & Business Activity

NAICS

611430 Professional and Management Development Training

This 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ARI LEHAVI PRESIDENT 7 WTC AT 250 GREENWICH ST NEW YORK, NY 10007 USA

TREASURER

Name Role Address
DAVID HOGAN TREASURER 7 WTC AT 250 GREENWICH ST NEW YORK, NY 10007 USA

CORPORATE SECRETARY AND ASSOCIATE GENERAL COUNSEL

Name Role Address
ELIZABETH MCCARROLL CORPORATE SECRETARY AND ASSOCIATE GENERAL COUNSEL 7 WTC AT 250 GREENWICH ST NEW YORK, NY 10007 USA

VICE PRESIDENT

Name Role Address
SCOTT KAPUSTA VICE PRESIDENT 7 WTC AT 250 GREENWICH ST NEW YORK, NY 10007 USA

Filings

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