Name: | OMP GOOD NEIGHBOR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Aug 2010 (14 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3983370 |
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 |
---|---|---|---|
2019-01-24 | 2021-12-11 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2012-08-22 | 2019-01-24 | Address | 885 SECOND AVE, 31ST FL, STE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-08-11 | 2012-08-22 | Address | 885 SECOND AVENUE, 31ST FLOOR, SUITE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211211000115 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200818060286 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
190124000234 | 2019-01-24 | CERTIFICATE OF CHANGE | 2019-01-24 |
181106006843 | 2018-11-06 | BIENNIAL STATEMENT | 2018-08-01 |
161117006353 | 2016-11-17 | BIENNIAL STATEMENT | 2016-08-01 |
140908002032 | 2014-09-08 | BIENNIAL STATEMENT | 2014-08-01 |
120822002857 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
101122000672 | 2010-11-22 | CERTIFICATE OF PUBLICATION | 2010-11-22 |
100811000162 | 2010-08-11 | ARTICLES OF ORGANIZATION | 2010-08-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State