Name: | OMNIPOTENCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jul 2015 (10 years ago) |
Date of dissolution: | 05 Jan 2021 |
Entity Number: | 4798064 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-10 | 2021-06-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-07-31 | 2016-03-10 | Address | ADAMS HALL 110 DR. FU, HOFSTRA UNIVERSITY, HEMPSTEAD, NY, 11549, 1030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210610000302 | 2021-06-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-07-10 |
210105000337 | 2021-01-05 | ARTICLES OF DISSOLUTION | 2021-01-05 |
160310000144 | 2016-03-10 | CERTIFICATE OF CHANGE | 2016-03-10 |
151120000535 | 2015-11-20 | CERTIFICATE OF PUBLICATION | 2015-11-20 |
150731000445 | 2015-07-31 | ARTICLES OF ORGANIZATION | 2015-07-31 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State