Search icon

OMEGA POINT LLC

Company Details

Name: OMEGA POINT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2019 (6 years ago)
Entity Number: 5469410
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-07-24 2025-01-12 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-07-24 2025-01-12 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-03 2023-07-24 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-03 2023-07-24 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-10-18 2023-07-03 Address 110 E 25TH STreet, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2022-10-18 2023-07-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-01-07 2022-10-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-01-07 2022-10-18 Address 10 E. 29TH ST., APT. 29F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250112000121 2025-01-12 BIENNIAL STATEMENT 2025-01-12
230724002081 2023-07-21 CERTIFICATE OF AMENDMENT 2023-07-21
230703001818 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
230130002771 2023-01-30 BIENNIAL STATEMENT 2023-01-01
221018000325 2022-03-02 CERTIFICATE OF CHANGE BY ENTITY 2022-03-02
210112060607 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190429001048 2019-04-29 CERTIFICATE OF PUBLICATION 2019-04-29
190107010064 2019-01-07 ARTICLES OF ORGANIZATION 2019-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State