Search icon

OMNITRACS, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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