OMNI HOTELS MANAGEMENT CORPORATION

Name: | OMNI HOTELS MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1975 (49 years ago) |
Entity Number: | 386946 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX, United States, 75219 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
W. KURT ALEXANDER | Chief Executive Officer | 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX, United States, 75219 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2023-12-29 | Address | 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2023-12-29 | Address | 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer) |
2015-12-01 | 2019-12-03 | Address | 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer) |
2002-01-11 | 2023-12-29 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-01-03 | 2023-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229000212 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
211229003236 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
191203062172 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201006238 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201007575 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State