Name: | OMNI NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2004 (21 years ago) |
Entity Number: | 3046191 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2024-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-16 | 2023-09-11 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2014-06-20 | 2019-01-16 | Address | 885 2ND AVE, 31ST FL, STE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-05-07 | 2014-06-20 | Address | 31ST FLOOR, SUITE C, 885 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-01-11 | 2010-05-07 | Address | 31ST FLOOR, SUITE C, 885 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240421000070 | 2024-04-21 | BIENNIAL STATEMENT | 2024-04-21 |
230911002641 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
220519002373 | 2022-05-19 | BIENNIAL STATEMENT | 2022-04-01 |
200818060422 | 2020-08-18 | BIENNIAL STATEMENT | 2020-04-01 |
190116000387 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State