Name: | OMNITRACS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2015 (9 years ago) |
Entity Number: | 4827127 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-16 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-16 | 2024-12-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-02 | 2021-11-16 | Address | 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-04-02 | 2021-11-16 | Address | 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-01-31 | 2021-04-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-12-30 | 2021-04-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-09-30 | 2020-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-30 | 2019-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000577 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
211116000514 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
210908000920 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
210402000324 | 2021-04-02 | CERTIFICATE OF CHANGE | 2021-04-02 |
200131000675 | 2020-01-31 | CERTIFICATE OF CHANGE | 2020-01-31 |
191230060045 | 2019-12-30 | BIENNIAL STATEMENT | 2019-09-01 |
181203006521 | 2018-12-03 | BIENNIAL STATEMENT | 2017-09-01 |
150930000076 | 2015-09-30 | APPLICATION OF AUTHORITY | 2015-09-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State