Search icon

OMC SERVICES, INC.

Company Details

Name: OMC SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2011 (13 years ago)
Entity Number: 4143220
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2 PARK AVENUE - SUITE 1100, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT GURNEY Chief Executive Officer 2 PARK AVENUE - SUITE 1100, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-09-23 2019-11-26 Address 2 PARK AVENUE - SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191126060343 2019-11-26 BIENNIAL STATEMENT 2019-09-01
SR-58562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58563 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150902006048 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130923006274 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110919000163 2011-09-19 APPLICATION OF AUTHORITY 2011-09-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State