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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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