Name: | OMNI UNDERWRITING MANAGERS AGENCY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2012 (12 years ago) |
Entity Number: | 4316238 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Maine |
Foreign Legal Name: | OMNI UNDERWRITING MANAGERS LLC |
Fictitious Name: | OMNI UNDERWRITING MANAGERS AGENCY LLC |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
OMNI UNDERWRITING MANAGERS AGENCY LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-12 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-11-05 | 2012-11-05 | Name | USI INSURANCE SOLUTIONS LLC |
2012-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-05 | 2017-03-24 | Name | USI INSURANCE SOLUTIONS LLC |
2012-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039233 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101002421 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201112061008 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
SR-62003 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62004 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181113006401 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
170324000448 | 2017-03-24 | CERTIFICATE OF AMENDMENT | 2017-03-24 |
141125006360 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
130131000193 | 2013-01-31 | CERTIFICATE OF PUBLICATION | 2013-01-31 |
121105000041 | 2012-11-05 | APPLICATION OF AUTHORITY | 2012-11-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State