Name: | OMNI PARTNERS I, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 01 Dec 1993 (31 years ago) |
Entity Number: | 1776267 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-06-21 | 2000-11-22 | Address | 225 BROADHOLLOW ROAD - CS5431, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1993-12-01 | 1995-06-21 | Address | 225 BROADHOLLOW ROAD, CS5431, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21176 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-21175 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
030620000042 | 2003-06-20 | CERTIFICATE OF AMENDMENT | 2003-06-20 |
001122000488 | 2000-11-22 | CERTIFICATE OF CHANGE | 2000-11-22 |
950621000244 | 1995-06-21 | CERTIFICATE OF AMENDMENT | 1995-06-21 |
940325000035 | 1994-03-25 | AFFIDAVIT OF PUBLICATION | 1994-03-25 |
940325000034 | 1994-03-25 | AFFIDAVIT OF PUBLICATION | 1994-03-25 |
931201000229 | 1993-12-01 | APPLICATION OF AUTHORITY | 1993-12-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State