Name: | OMP HUNTS POINT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2014 (10 years ago) |
Entity Number: | 4682210 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2024-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-07 | 2023-09-11 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2019-01-24 | 2023-09-07 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2014-12-18 | 2019-01-24 | Address | 885 SECOND AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000179 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
230911002436 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
230907004007 | 2023-09-07 | BIENNIAL STATEMENT | 2022-12-01 |
201207060782 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
190124000193 | 2019-01-24 | CERTIFICATE OF CHANGE | 2019-01-24 |
181227006441 | 2018-12-27 | BIENNIAL STATEMENT | 2018-12-01 |
171003006936 | 2017-10-03 | BIENNIAL STATEMENT | 2016-12-01 |
150617000525 | 2015-06-17 | CERTIFICATE OF PUBLICATION | 2015-06-17 |
141218000346 | 2014-12-18 | ARTICLES OF ORGANIZATION | 2014-12-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State