Name: | OMP BEDELL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Apr 2009 (16 years ago) |
Date of dissolution: | 14 Jan 2020 |
Entity Number: | 3793836 |
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 |
---|---|---|---|
2009-04-02 | 2019-01-16 | Address | 31ST FLOOR, SUITE C, 885 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200114000479 | 2020-01-14 | ARTICLES OF DISSOLUTION | 2020-01-14 |
191008060828 | 2019-10-08 | BIENNIAL STATEMENT | 2019-04-01 |
190116000849 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
171003006784 | 2017-10-03 | BIENNIAL STATEMENT | 2017-04-01 |
150617002024 | 2015-06-17 | BIENNIAL STATEMENT | 2015-04-01 |
130423002660 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110427002287 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090723000678 | 2009-07-23 | CERTIFICATE OF PUBLICATION | 2009-07-23 |
090402000004 | 2009-04-02 | ARTICLES OF ORGANIZATION | 2009-04-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State