Search icon

OOMC RESIDUAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: OOMC RESIDUAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2007 (17 years ago)
Entity Number: 3608805
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7595 IRVINE CENTER DR, STE 100, IRVINE, CA, United States, 92668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE M SUGIMOTO Chief Executive Officer 7595 IRVINE CENTER DRIVE, IRVINE, CA, United States, 92618

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 7595 IRVINE CENTER DRIVE, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-01-17 2023-12-20 Address 7595 IRVINE CENTER DRIVE, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2009-12-31 2012-01-17 Address 801 NICOLLET AVE, STE 1100 WEST TOWER, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2009-12-31 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220000007 2023-12-20 BIENNIAL STATEMENT 2023-12-20
220104004024 2022-01-04 BIENNIAL STATEMENT 2022-01-04
191203060074 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-48850 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171228006138 2017-12-28 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State