Name: | OMALA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Sep 2006 (18 years ago) |
Entity Number: | 3409573 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1358867 | OLD CHELSEA STATION P O BOX 1981, NEW YORK, NY, 10013 | OLD CHELSEA STATION P O BOX 1981, NEW YORK, NY, 10013 | 646-643-6267 | |||||||||
|
Form type | REGDEX |
File number | 021-88145 |
Filing date | 2006-03-28 |
File | View File |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-07 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93265 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120924006027 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
120823001345 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
100922002128 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080916002011 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
070319000352 | 2007-03-19 | CERTIFICATE OF PUBLICATION | 2007-03-19 |
060907000844 | 2006-09-07 | APPLICATION OF AUTHORITY | 2006-09-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State