Name: | OMP NEWPORT GARDENS APARTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2016 (9 years ago) |
Entity Number: | 4901110 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-09-11 | 2024-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-16 | 2023-09-11 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2016-02-23 | 2019-01-16 | Address | 885 SECOND AVENUE, 31 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214001963 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
230911002734 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
220329002794 | 2022-03-29 | BIENNIAL STATEMENT | 2022-02-01 |
200204062170 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
190116000495 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
180627006199 | 2018-06-27 | BIENNIAL STATEMENT | 2018-02-01 |
160505000726 | 2016-05-05 | CERTIFICATE OF PUBLICATION | 2016-05-05 |
160223010462 | 2016-02-23 | ARTICLES OF ORGANIZATION | 2016-02-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State