OMX (US) INC.

Name: | OMX (US) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1979 (46 years ago) |
Date of dissolution: | 30 Dec 2014 |
Entity Number: | 548379 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL MCKEOWN | Chief Executive Officer | ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-23 | 2012-03-30 | Address | ONE LIBERTY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2009-04-09 | 2013-03-11 | Address | ONE LIBERTY PLAZA, 49TH FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2009-04-09 | 2010-09-22 | Address | ONE LIBERTY PLAZA, 49TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-8914 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8915 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20180821014 | 2018-08-21 | ASSUMED NAME LLC INITIAL FILING | 2018-08-21 |
141226000241 | 2014-12-26 | CERTIFICATE OF MERGER | 2014-12-30 |
130311007034 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State