OMBLIGO, INC.

Name: | OMBLIGO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1999 (26 years ago) |
Entity Number: | 2417571 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | Delaware |
Address: | 140 58th St UNIT 4G, Bldg B, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
OMBLIGO, INC. | DOS Process Agent | 140 58th St UNIT 4G, Bldg B, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
HARRIS EDELMAN | Chief Executive Officer | 140 58TH ST UNIT 4G, BLDG B, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 140 58TH ST UNIT 4G, BLDG B, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 52 SOUTH 11TH ST., 1ST. FL., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 4014 1ST AVE UNIT 16, 5TH FLOOR SW, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2005-03-25 | 2023-09-01 | Address | 52 SOUTH 11TH ST., 1ST. FL., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2005-03-25 | 2023-09-01 | Address | 52 SOUTH 11TH ST., 1ST. FL., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000748 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220609002163 | 2022-06-09 | BIENNIAL STATEMENT | 2021-09-01 |
111006002132 | 2011-10-06 | BIENNIAL STATEMENT | 2011-09-01 |
090903002315 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
070924002533 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State