Name: | OMP TARGET V, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Apr 2006 (19 years ago) |
Date of dissolution: | 02 Feb 2017 |
Entity Number: | 3349181 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ONE DAG HAMMERSKJOLD PLAZA, 885 2ND AVE, 31ST FL, STE C, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O OMNI NEW YORK LLC | DOS Process Agent | ONE DAG HAMMERSKJOLD PLAZA, 885 2ND AVE, 31ST FL, STE C, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-14 | 2014-06-20 | Address | ONE DAG HAMMERSKJOLD PLAZA, 885 SECOND AVE 31ST FL STE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170202000935 | 2017-02-02 | ARTICLES OF DISSOLUTION | 2017-02-02 |
161121006351 | 2016-11-21 | BIENNIAL STATEMENT | 2016-04-01 |
140620002184 | 2014-06-20 | BIENNIAL STATEMENT | 2014-04-01 |
120605002044 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100507003070 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080325002267 | 2008-03-25 | BIENNIAL STATEMENT | 2008-04-01 |
060824000273 | 2006-08-24 | CERTIFICATE OF PUBLICATION | 2006-08-24 |
060414000895 | 2006-04-14 | ARTICLES OF ORGANIZATION | 2006-04-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State