Name: | OMNI COURT REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 1997 (28 years ago) |
Entity Number: | 2124479 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 155 NORTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 155 NORTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2025-03-05 | Address | 155 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2011-03-28 | 2023-03-23 | Address | 155 NORTH MAIN STREET, NEW YORK, NY, 10956, USA (Type of address: Service of Process) |
1997-03-19 | 2011-03-28 | Address | 155 MORTH MAIN STREET, NEW YORK, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001884 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230323002869 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
130424002097 | 2013-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
110328002070 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090323002089 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070306002000 | 2007-03-06 | BIENNIAL STATEMENT | 2007-03-01 |
050419002251 | 2005-04-19 | BIENNIAL STATEMENT | 2005-03-01 |
030224002054 | 2003-02-24 | BIENNIAL STATEMENT | 2003-03-01 |
010313002415 | 2001-03-13 | BIENNIAL STATEMENT | 2001-03-01 |
970319000386 | 1997-03-19 | ARTICLES OF ORGANIZATION | 1997-03-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State