Search icon

OMW PROPERTY, LLC

Headquarter

Company Details

Name: OMW PROPERTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Mar 2005 (20 years ago)
Date of dissolution: 21 Apr 2016
Entity Number: 3171816
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: 3 ADAMS COURT, AVERILL PARK, NY, United States, 12018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 ADAMS COURT, AVERILL PARK, NY, United States, 12018

Links between entities

Type:
Headquarter of
Company Number:
M13000002187
State:
FLORIDA

History

Start date End date Type Value
2013-03-19 2013-07-12 Address PO BOX 71, WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process)
2011-04-04 2013-03-19 Address PO BOX 71 / 4350 ST 150, WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process)
2007-02-27 2011-04-04 Address PO BOX 71, 4350 ST 150, WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process)
2005-03-03 2007-02-27 Address 3 ADAMS COURT, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160421000126 2016-04-21 ARTICLES OF DISSOLUTION 2016-04-21
130712000349 2013-07-12 CERTIFICATE OF CHANGE 2013-07-12
130405000331 2013-04-05 CERTIFICATE OF AMENDMENT 2013-04-05
130319002190 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110404002926 2011-04-04 BIENNIAL STATEMENT 2011-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State