Name: | TEAM OMNICOM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Oct 2005 (20 years ago) |
Date of dissolution: | 23 Aug 2010 |
Entity Number: | 3266639 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: DAS GENERAL COUNSEL, 437 MADISON AVE., NY, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DIVERSIFIED AGENCY SERVICES | DOS Process Agent | ATTN: DAS GENERAL COUNSEL, 437 MADISON AVE., NY, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-30 | 2010-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-04-30 | 2010-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-10-11 | 2007-04-30 | Address | ATTN GENERAL COUNSEL, 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100823000247 | 2010-08-23 | SURRENDER OF AUTHORITY | 2010-08-23 |
090925002484 | 2009-09-25 | BIENNIAL STATEMENT | 2009-10-01 |
070927003040 | 2007-09-27 | BIENNIAL STATEMENT | 2007-10-01 |
070430001041 | 2007-04-30 | CERTIFICATE OF CHANGE | 2007-04-30 |
051011000123 | 2005-10-11 | APPLICATION OF AUTHORITY | 2005-10-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State