Name: | OMNIMARKETS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2004 (21 years ago) |
Entity Number: | 3061295 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | PIERRRE LEIGNADIER, 160 BROADWAY, SUITE 700, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
PIERRE LEIGNADIER | Agent | 160 BROADWAY, SUITE 700, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PIERRRE LEIGNADIER, 160 BROADWAY, SUITE 700, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-29 | 2014-04-17 | Address | 125 MAIDEN LANE, SUITE 203, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2008-12-29 | 2014-04-17 | Address | 357 ALTESSA BLVD., MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2008-06-05 | 2012-06-29 | Address | 357 ALTESSA BLVD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-05-23 | 2008-06-05 | Address | OUTSIDE COUNSEL SOLUTIONS, 60 E 42ND ST / SUITE 1812, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2004-06-03 | 2008-12-29 | Address | 234 E. 14TH STREET, APT. 1D, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140417000300 | 2014-04-17 | CERTIFICATE OF CHANGE | 2014-04-17 |
120629006199 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
100622002740 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
081229000542 | 2008-12-29 | CERTIFICATE OF CHANGE | 2008-12-29 |
080605002708 | 2008-06-05 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State