Search icon

OMAM

Company Details

Name: OMAM
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2007 (18 years ago)
Entity Number: 3528341
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: brightsphere inc.
Fictitious Name: OMAM
Principal Address: 200 State Streeet, 13th Floor, BOSTON, MA, United States, 02109
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SUREN RANA Chief Executive Officer 200 STATE STREET, 13TH FLOOR, BOSTON, MA, United States, 02109

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 200 STATE STREET, 13TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 200 CLARENDON ST 53RD FLR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2021-09-24 2023-06-06 Address 200 CLARENDON ST 53RD FLR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2021-09-24 2021-09-24 Name OMAM
2021-09-24 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-08-05 2021-09-24 Address 200 CLARENDON ST 53RD FLR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2015-06-19 2015-08-05 Address 200 CLARENDON STREET / 53RD FL, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2015-04-02 2021-09-24 Name OMAM INC.
2011-07-11 2015-06-19 Address 200 CLARENDON STREET / 53RD FL, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2011-07-11 2021-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606004870 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210924001287 2021-09-24 CERTIFICATE OF AMENDMENT 2021-09-24
170623006203 2017-06-23 BIENNIAL STATEMENT 2017-06-01
150805002045 2015-08-05 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
150619006099 2015-06-19 BIENNIAL STATEMENT 2015-06-01
150402000304 2015-04-02 CERTIFICATE OF AMENDMENT 2015-04-02
130627006153 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110711002580 2011-07-11 BIENNIAL STATEMENT 2011-06-01
091001002313 2009-10-01 BIENNIAL STATEMENT 2009-06-01
070608000294 2007-06-08 APPLICATION OF AUTHORITY 2007-06-08

Date of last update: 17 Jan 2025

Sources: New York Secretary of State