Name: | OMD ENTERTAINMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2013 (11 years ago) |
Entity Number: | 4504557 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MEDIA SERVICES INC. |
Fictitious Name: | OMD ENTERTAINMENT INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 195 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
PAGE THOMPSON | Chief Executive Officer | 195 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2019-12-02 | Address | 195 BROADWAY, NEW YORK, NY, USA (Type of address: Principal Executive Office) |
2015-12-16 | 2023-12-05 | Address | 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2015-12-16 | 2017-12-01 | Address | 195 BROADWAY, NEW YORK, NY, USA (Type of address: Principal Executive Office) |
2013-12-23 | 2023-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205002479 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211202001094 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
191202061644 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006101 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151216006054 | 2015-12-16 | BIENNIAL STATEMENT | 2015-12-01 |
131223000545 | 2013-12-23 | APPLICATION OF AUTHORITY | 2013-12-23 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State