Search icon

OMNI UNDERWRITING MANAGERS AGENCY LLC

Company Details

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

DOS Process Agent

Name Role Address
OMNI UNDERWRITING MANAGERS AGENCY LLC DOS Process Agent 28 Liberty Street, 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
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)

Filings

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