Name: | OMP WESLEY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2008 (16 years ago) |
Entity Number: | 3714658 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-28 | 2023-09-11 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2019-01-16 | 2023-04-28 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2010-09-01 | 2019-01-16 | Address | 885 SECOND AVE / 31ST FL / #C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-08-28 | 2010-09-01 | Address | 885 SECOND AVENUE, 31ST FLOOR SUITE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821000873 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
230911002892 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
230428000378 | 2023-04-28 | BIENNIAL STATEMENT | 2022-08-01 |
200818060567 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
190116000882 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
181106006828 | 2018-11-06 | BIENNIAL STATEMENT | 2018-08-01 |
161117006403 | 2016-11-17 | BIENNIAL STATEMENT | 2016-08-01 |
141009002044 | 2014-10-09 | BIENNIAL STATEMENT | 2014-08-01 |
120822002766 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100901002303 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State