Search icon

CAPRE OMNIMEDIA, LLC

Company Details

Name: CAPRE OMNIMEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2010 (15 years ago)
Entity Number: 3951957
ZIP code: 28401
County: New York
Place of Formation: New York
Address: 801 NORTH 4TH ST UNIT 404, WILMINGTON, NC, United States, 28401

DOS Process Agent

Name Role Address
CAPRE OMNIMEDIA LLC DOS Process Agent 801 NORTH 4TH ST UNIT 404, WILMINGTON, NC, United States, 28401

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TLMYT4GG9LN6
CAGE Code:
9D0T9
UEI Expiration Date:
2024-09-07

Business Information

Activation Date:
2023-09-12
Initial Registration Date:
2022-08-24

History

Start date End date Type Value
2023-05-18 2024-07-12 Address 801 NORTH 4TH ST UNIT 404, WILMINGTON, NC, 28401, USA (Type of address: Service of Process)
2021-05-07 2023-05-18 Name CAPRE OMINIMEDIA, LLC
2020-05-08 2023-05-18 Address 801 NORTH 4TH ST UNIT 404, WILMINGTON, NC, 28401, USA (Type of address: Service of Process)
2014-05-13 2020-05-08 Address 410 ADAMS ST., SUITE 1L, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
2010-05-19 2014-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712003996 2024-07-12 BIENNIAL STATEMENT 2024-07-12
230518004166 2023-05-17 CERTIFICATE OF AMENDMENT 2023-05-17
220816002738 2022-08-16 BIENNIAL STATEMENT 2022-05-01
210507000401 2021-05-07 CERTIFICATE OF AMENDMENT 2021-05-07
200508060605 2020-05-08 BIENNIAL STATEMENT 2020-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State