Search icon

OHM ACOUSTICS CORP.

Company Details

Name: OHM ACOUSTICS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1977 (48 years ago)
Entity Number: 429884
ZIP code: 10005
County: Kings
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
1978-08-14 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-08-14 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-04-06 1978-08-14 Address 241 TAAFFE PL., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-6815 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6816 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20091221032 2009-12-21 ASSUMED NAME CORP INITIAL FILING 2009-12-21
A508438-3 1978-08-14 CERTIFICATE OF AMENDMENT 1978-08-14
A390637-4 1977-04-06 APPLICATION OF AUTHORITY 1977-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9205462 Employee Retirement Income Security Act (ERISA) 1992-11-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-11-19
Termination Date 1993-05-27
Section 1145

Parties

Name DESIMONE,
Role Plaintiff
Name OHM ACOUSTICS CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State