Name: | OOHMS NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2012 (13 years ago) |
Entity Number: | 4220856 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-16 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-04-23 | 2021-11-16 | Address | 35 MOUNT MORRIS PARK WEST - PH, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2012-03-22 | 2012-04-23 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326004300 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220323001783 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
211213003246 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
211116003158 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
120629000379 | 2012-06-29 | CERTIFICATE OF PUBLICATION | 2012-06-29 |
120423000042 | 2012-04-23 | CERTIFICATE OF CHANGE | 2012-04-23 |
120322000922 | 2012-03-22 | APPLICATION OF AUTHORITY | 2012-03-22 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State