Search icon

OOMC RESIDUAL CORPORATION

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)
2007-12-24 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-24 2009-12-31 Address 111 EIGHTH AVENUE, 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
151203006667 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131219006036 2013-12-19 BIENNIAL STATEMENT 2013-12-01
120117002159 2012-01-17 BIENNIAL STATEMENT 2011-12-01
111230000214 2011-12-30 ERRONEOUS ENTRY 2011-12-30
DP-2044884 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State