Search icon

OMP LONGWOOD RESIDENCES, LLC

Company Details

Name: OMP LONGWOOD RESIDENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2012 (12 years ago)
Entity Number: 4316073
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-11 2024-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-09-07 2023-09-11 Address 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process)
2019-01-16 2023-09-07 Address 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process)
2014-12-03 2019-01-16 Address 885 SECOND AVE, 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-11-02 2014-12-03 Address 885 SECOND AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107001949 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230911002471 2023-09-11 CERTIFICATE OF CHANGE BY ENTITY 2023-09-11
230907004056 2023-09-07 BIENNIAL STATEMENT 2022-11-01
201221060356 2020-12-21 BIENNIAL STATEMENT 2020-11-01
190116000565 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
181227006391 2018-12-27 BIENNIAL STATEMENT 2018-11-01
161117006369 2016-11-17 BIENNIAL STATEMENT 2016-11-01
141203002047 2014-12-03 BIENNIAL STATEMENT 2014-11-01
130529000044 2013-05-29 CERTIFICATE OF PUBLICATION 2013-05-29
121102000550 2012-11-02 ARTICLES OF ORGANIZATION 2012-11-02

Date of last update: 19 Feb 2025

Sources: New York Secretary of State