Search icon

Omega Performance Corporation

Company Details

Name: Omega Performance Corporation
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 16 Nov 2004 (20 years ago)
Business ID: 863707
State of Incorporation: CALIFORNIA
Principal Office Address: 4301 N FAIRFAX DRIVE, 7TH FLARLINGTON, VA 22203

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
JENNY DALEY Director 4301 N FAIRFAX DRIVE, 7TH FL, Arlington, VA 22203
CARL LONG Director 10901 W. Toller Drive, Littleton, CO 80127
CHRIS ALLINGHAM Director 10901 W. TOLLER DRIVE, SUITE 202, LITTLETON, CO 80127
GORDON PARIS Director 10901 W TOLLER DRIVE, SUITE 202, LITTLETON, CO 80127

President

Name Role Address
JENNY DALEY President 4301 N FAIRFAX DRIVE, 7TH FL, Arlington, VA 22203

Other

Name Role Address
CHRIS Dziewiatkowski Other 10901 W TOLLER DR, SUITE 202, LITTLETON, CO 80127

Vice President

Name Role Address
CHRIS Dziewiatkowski Vice President 10901 W TOLLER DR, SUITE 202, LITTLETON, CO 80127

Treasurer

Name Role Address
CARL LONG Treasurer 10901 W. Toller Drive, Littleton, CO 80127

Secretary

Name Role Address
CHRIS ALLINGHAM Secretary 10901 W. TOLLER DRIVE, SUITE 202, LITTLETON, CO 80127

Assistant Treasurer

Name Role Address
RICHARD ALAN GEE Assistant Treasurer 10901 W TOLLER DR, LITTLETON, CO 80127

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2019-02-21 Withdrawal For Omega Performance Corporation
Annual Report Filed 2018-04-06 Annual Report For Omega Performance Corporation
Annual Report Filed 2017-03-20 Annual Report For Omega Performance Corporation
Annual Report Filed 2016-04-07 Annual Report For Omega Performance Corporation
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-04-10 Annual Report For Omega Performance Corporation
Annual Report Filed 2014-02-24 Annual Report
Annual Report Filed 2013-03-26 Annual Report
Annual Report Filed 2012-02-17 Annual Report

Date of last update: 08 Jan 2025

Sources: Mississippi Secretary of State