Name: | OMP BAISLEY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Mar 2008 (17 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3641864 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O OMNI NEW YORK LLC | DOS Process Agent | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-16 | 2021-12-11 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2008-03-10 | 2019-01-16 | Address | 885 SECOND AVE 31ST FLOOR, SUITE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211211000116 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200818060460 | 2020-08-18 | BIENNIAL STATEMENT | 2020-03-01 |
190116000905 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
180627006173 | 2018-06-27 | BIENNIAL STATEMENT | 2018-03-01 |
161121006319 | 2016-11-21 | BIENNIAL STATEMENT | 2016-03-01 |
140512002096 | 2014-05-12 | BIENNIAL STATEMENT | 2014-03-01 |
120502002211 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100412003022 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080522000664 | 2008-05-22 | CERTIFICATE OF PUBLICATION | 2008-05-22 |
080310000040 | 2008-03-10 | ARTICLES OF ORGANIZATION | 2008-03-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State