-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
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