Name: | OMNICHANNELS.COM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Nov 2001 (23 years ago) |
Date of dissolution: | 21 Apr 2005 |
Entity Number: | 2703768 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | ATTN: JAMES ALTERBAUM ESQ, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O MOSES & SINGER LLP | DOS Process Agent | ATTN: JAMES ALTERBAUM ESQ, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-29 | 2005-04-21 | Address | JENKENS & GILCHRIST PARKER, CHAPIN LLP 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Registered Agent) |
2001-11-29 | 2005-04-21 | Address | ATTN: JAMES ALTERBAUM, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050421000380 | 2005-04-21 | SURRENDER OF AUTHORITY | 2005-04-21 |
020201000153 | 2002-02-01 | AFFIDAVIT OF PUBLICATION | 2002-02-01 |
020201000173 | 2002-02-01 | AFFIDAVIT OF PUBLICATION | 2002-02-01 |
011129000847 | 2001-11-29 | APPLICATION OF AUTHORITY | 2001-11-29 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State