Name: | OMARI SERVICES COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2013 (12 years ago) |
Entity Number: | 4380488 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2023-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-16 | 2023-08-09 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-03-30 | 2023-06-16 | Address | 6 CENTERPOINTE DRIVE, #700, LA PALMA, CA, 90623, USA (Type of address: Service of Process) |
2013-03-28 | 2020-03-30 | Address | ATTN: BRAD D. ROSE, ESQ., 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809000156 | 2023-08-09 | BIENNIAL STATEMENT | 2023-03-01 |
230616000333 | 2023-06-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-15 |
200330060488 | 2020-03-30 | BIENNIAL STATEMENT | 2019-03-01 |
130328000379 | 2013-03-28 | APPLICATION OF AUTHORITY | 2013-03-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State