Search icon

OMT, LLC

Company Details

Name: OMT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Nov 2009 (15 years ago)
Date of dissolution: 09 Jul 2014
Entity Number: 3882992
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Central Index Key

CIK number Mailing Address Business Address Phone
0001168991 No data C/O ALBERT POLAND, 311 WEST 43RD STREET SUITE 203, NEW YORK, NY, 10036 212 956 7050

Filings since 2002-02-08

Form type REGDEX
File number 021-41054
Filing date 2002-02-08
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-11-25 2012-01-25 Address 52 VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709000729 2014-07-09 ARTICLES OF DISSOLUTION 2014-07-09
120125002662 2012-01-25 BIENNIAL STATEMENT 2011-11-01
091125000631 2009-11-25 ARTICLES OF ORGANIZATION 2009-11-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1009046 Fair Labor Standards Act 2010-12-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-03
Termination Date 2011-06-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name OSORIO,
Role Plaintiff
Name OMT, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State