Search icon

OMNI NEW YORK LLC

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
001660838
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
201149846
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:

History

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)

Filings

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