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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CASEY ROGOWSKI | Chief Executive Officer | 29 EAST MADISON STREET, SUITE 1116, CHICAGO, IL, United States, 60602 |
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) |
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