OML INC.

Name: | OML INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2014 (11 years ago) |
Entity Number: | 4575328 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 578 Broadway, 7th Floor, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SIMON MARTIN | Chief Executive Officer | 578 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 578 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041904 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220507000072 | 2022-05-07 | BIENNIAL STATEMENT | 2022-05-01 |
210804003111 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
SR-105101 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140509000760 | 2014-05-09 | APPLICATION OF AUTHORITY | 2014-05-09 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State