Search icon

OMNI AMERICA LLC

Headquarter

Company Details

Name: OMNI AMERICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2006 (19 years ago)
Entity Number: 3317128
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of OMNI AMERICA LLC, FLORIDA M19000005492 FLORIDA
Headquarter of OMNI AMERICA LLC, RHODE ISLAND 001660836 RHODE ISLAND
Headquarter of OMNI AMERICA LLC, CONNECTICUT 1361847 CONNECTICUT

DOS Process Agent

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

History

Start date End date Type Value
2023-09-11 2024-02-12 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)
2006-02-07 2019-01-16 Address ONE DAG HAMMERSKJOLD PLZ, 885 2ND AVE. 31ST FLR. STE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212003890 2024-02-12 BIENNIAL STATEMENT 2024-02-12
230911002355 2023-09-11 CERTIFICATE OF CHANGE BY ENTITY 2023-09-11
220329002860 2022-03-29 BIENNIAL STATEMENT 2022-02-01
200204062185 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190116000358 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
180627006193 2018-06-27 BIENNIAL STATEMENT 2018-02-01
160805006542 2016-08-05 BIENNIAL STATEMENT 2016-02-01
140423002028 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120326003013 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100305002731 2010-03-05 BIENNIAL STATEMENT 2010-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State