Name: | RECKSON OMNI LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 21 Oct 2009 |
Entity Number: | 3313078 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-30 | 2007-08-10 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091021000234 | 2009-10-21 | CERTIFICATE OF TERMINATION | 2009-10-21 |
070810000502 | 2007-08-10 | CERTIFICATE OF CHANGE | 2007-08-10 |
060417000528 | 2006-04-17 | AFFIDAVIT OF PUBLICATION | 2006-04-17 |
060417000530 | 2006-04-17 | AFFIDAVIT OF PUBLICATION | 2006-04-17 |
060130001243 | 2006-01-30 | APPLICATION OF AUTHORITY | 2006-01-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State