Search icon

OMD87, INC.

Company Details

Name: OMD87, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1946 (79 years ago)
Date of dissolution: 11 Feb 2021
Entity Number: 58721
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, United States, 77079
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMD87, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SUSAN BAUR Chief Executive Officer 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2018-05-04 2020-05-13 Address 501 WESTLAKE PARK BOULEVARD, SUITE 550, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2018-05-04 2020-05-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-04 2020-05-13 Address 501 WESTLAKE PARK BOULEVARD, SUITE 550, HOUSTON, TX, 77079, USA (Type of address: Principal Executive Office)
2016-05-02 2018-05-04 Address 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2016-05-02 2020-05-13 Address 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210211000502 2021-02-11 CERTIFICATE OF DISSOLUTION 2021-02-11
200513060572 2020-05-13 BIENNIAL STATEMENT 2020-05-01
SR-924 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180504006901 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160502006281 2016-05-02 BIENNIAL STATEMENT 2016-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State