Search icon

OMP WESLEY, LLC

Company Details

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

DOS Process Agent

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

History

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)

Filings

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