Entity Name: | OMG ELECTRONIC CHEMICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Dec 2008 (16 years ago) |
Date of dissolution: | 01 Mar 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Mar 2011 (14 years ago) |
Document Number: | F08000005316 |
FEI/EIN Number | 221868459 |
Address: | 127 PUBLIC SQUARE, SUITE #1500, CLEVELAND, OH, 44114 |
Mail Address: | 127 PUBLIC SQUARE, SUITE #1500, CLEVELAND, OH, 44114 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VIDOLI CHRISTOPHER | Chairman | 127 PUBLIC SQ., SUITE 1500, CLEVELAND, OH, 44114 |
Name | Role | Address |
---|---|---|
VIDOLI CHRISTOPHER | President | 127 PUBLIC SQ., SUITE 1500, CLEVELAND, OH, 44114 |
Name | Role | Address |
---|---|---|
HABER KENNETH | Vice President | 127 PUBLIC SQ., SUITE 1500, CLEVELAND, OH, 44114 |
Name | Role | Address |
---|---|---|
GENTILE-SACHS VALERIE | Secretary | 127 PUBLIC SQ., SUITE 1500, CLEVELAND, OH, 44114 |
Name | Role | Address |
---|---|---|
MANGAN MICHAEL | Treasurer | 127 PUBLIC SQ., SUITE 1500, CLEVELAND, OH, 44114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-02-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-25 | 127 PUBLIC SQUARE, SUITE #1500, CLEVELAND, OH 44114 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-25 | 127 PUBLIC SQUARE, SUITE #1500, CLEVELAND, OH 44114 | No data |
NAME CHANGE AMENDMENT | 2009-02-10 | OMG ELECTRONIC CHEMICALS, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2011-03-01 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-06-29 |
Name Change | 2009-02-06 |
Foreign Profit | 2008-12-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State