OMEGA RESOURCE SOLUTIONS, LLC

Name: | OMEGA RESOURCE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2014 (12 years ago) |
Entity Number: | 4522994 |
County: | Clinton |
Place of Formation: | Michigan |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role |
---|---|
OMEGA RESOURCE SOLUTIONS, LLC | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-13 | 2019-01-28 | Address | (Type of address: Registered Agent) |
2014-03-10 | 2018-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-10 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-03 | 2014-03-10 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-03 | 2014-03-10 | Address | 111 EIGHTH AVE 13TH FLOORE 200, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66494 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181213000685 | 2018-12-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-01-12 |
180201006619 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201007306 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140310000292 | 2014-03-10 | CERTIFICATE OF CHANGE | 2014-03-10 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State