Name: | OMNITRAX ENERGY SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2014 (10 years ago) |
Branch of: | OMNITRAX ENERGY SOLUTIONS, LLC, Colorado (Company Number 20131382939) |
Entity Number: | 4643901 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-30 | 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 |
---|---|---|---|
240910003714 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220902002814 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200908061073 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
SR-68919 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180905006996 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
180522000896 | 2018-05-22 | CERTIFICATE OF AMENDMENT | 2018-05-22 |
160928006084 | 2016-09-28 | BIENNIAL STATEMENT | 2016-09-01 |
141202000014 | 2014-12-02 | CERTIFICATE OF PUBLICATION | 2014-12-02 |
140930000534 | 2014-09-30 | APPLICATION OF AUTHORITY | 2014-09-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State