Search icon

OM JEWELRY INC.

Company Details

Name: OM JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2015 (9 years ago)
Entity Number: 4870444
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 29 EAST MADISON STREET, SUITE 1116, CHICAGO, IL, United States, 60602

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CASEY ROGOWSKI Chief Executive Officer 29 EAST MADISON STREET, SUITE 1116, CHICAGO, IL, United States, 60602

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 29 EAST MADISON STREET, SUITE 1116, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-11 2023-12-01 Address 29 EAST MADISON STREET, SUITE 1116, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2017-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-29 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2015-12-29 2017-03-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041421 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211217003029 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191205060205 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-74024 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74023 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171211006092 2017-12-11 BIENNIAL STATEMENT 2017-12-01
170303000133 2017-03-03 CERTIFICATE OF CHANGE 2017-03-03
151229000556 2015-12-29 CERTIFICATE OF INCORPORATION 2015-12-29

Date of last update: 31 Jan 2025

Sources: New York Secretary of State