OHM NYC, LLC

Name: | OHM NYC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 05 Jan 2016 (9 years ago) |
Entity Number: | 4873126 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-10-12 | 2024-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-12 | 2024-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-05 | 2017-10-12 | Address | 120 WEST 45TH STREET, SUITE 605, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2016-01-05 | 2017-10-12 | Address | 120 WEST 45TH STREET, SUITE 605, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223000560 | 2024-12-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-20 |
241028002431 | 2024-10-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-25 |
220120002023 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
180103006655 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
171012000088 | 2017-10-12 | CERTIFICATE OF CHANGE | 2017-10-12 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State