Name: | OMNIPOINT MANAGEMENT SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2017 (8 years ago) |
Entity Number: | 5104847 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OMNIPOINT MANAGEMENT SOLUTIONS LLC, MISSISSIPPI | 1172852 | MISSISSIPPI |
Headquarter of | OMNIPOINT MANAGEMENT SOLUTIONS LLC, ALASKA | 10091778 | ALASKA |
Headquarter of | OMNIPOINT MANAGEMENT SOLUTIONS LLC, Alabama | 000-529-355 | Alabama |
Headquarter of | OMNIPOINT MANAGEMENT SOLUTIONS LLC, MINNESOTA | 535ce955-e041-e911-9171-00155d01b439 | MINNESOTA |
Headquarter of | OMNIPOINT MANAGEMENT SOLUTIONS LLC, COLORADO | 20181724106 | COLORADO |
Headquarter of | OMNIPOINT MANAGEMENT SOLUTIONS LLC, FLORIDA | M17000004636 | FLORIDA |
Headquarter of | OMNIPOINT MANAGEMENT SOLUTIONS LLC, RHODE ISLAND | 001697145 | RHODE ISLAND |
Headquarter of | OMNIPOINT MANAGEMENT SOLUTIONS LLC, CONNECTICUT | 1286485 | CONNECTICUT |
Headquarter of | OMNIPOINT MANAGEMENT SOLUTIONS LLC, IDAHO | 3513928 | IDAHO |
Headquarter of | OMNIPOINT MANAGEMENT SOLUTIONS LLC, IDAHO | 5476972 | IDAHO |
Headquarter of | OMNIPOINT MANAGEMENT SOLUTIONS LLC, ILLINOIS | LLC_07130759 | ILLINOIS |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2090494-DCA | Active | Business | 2019-09-13 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-15 | 2023-09-14 | Address | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2021-06-15 | 2023-09-14 | Address | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-09-26 | 2021-06-15 | Address | 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent) |
2017-03-20 | 2021-06-15 | Address | 2303 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914000826 | 2023-09-14 | BIENNIAL STATEMENT | 2023-03-01 |
210615000530 | 2021-06-15 | CERTIFICATE OF CHANGE | 2021-06-15 |
210604060647 | 2021-06-04 | BIENNIAL STATEMENT | 2021-03-01 |
190402060029 | 2019-04-02 | BIENNIAL STATEMENT | 2019-03-01 |
180926000528 | 2018-09-26 | CERTIFICATE OF CHANGE | 2018-09-26 |
170320010384 | 2017-03-20 | ARTICLES OF ORGANIZATION | 2017-03-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577917 | RENEWAL | INVOICED | 2023-01-06 | 150 | Debt Collection Agency Renewal Fee |
3561673 | LICENSE REPL | INVOICED | 2022-12-02 | 15 | License Replacement Fee |
3288430 | RENEWAL | INVOICED | 2021-01-27 | 150 | Debt Collection Agency Renewal Fee |
3084040 | LICENSE | INVOICED | 2019-09-12 | 113 | Debt Collection License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2297127103 | 2020-04-10 | 0296 | PPP | 2303 Union Rd, West Seneca, NY, 14224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State