Name: | OMNIA EXPORTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2024 (7 months ago) |
Entity Number: | 7442387 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-23 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-22 | 2025-01-23 | Address | 228 Park Ave S #886254, New York, NY, 10003, USA (Type of address: Service of Process) |
2024-12-19 | 2025-01-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-12-19 | 2025-01-22 | Address | 228 Park Ave S #886254, New York, NY, 10003, USA (Type of address: Service of Process) |
2024-10-15 | 2024-12-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-10-15 | 2024-12-19 | Address | 228 Park Ave S #886254, New York, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001121 | 2025-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-22 |
250122000197 | 2024-12-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-17 |
241219003443 | 2024-12-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-05 |
241015002999 | 2024-10-15 | ARTICLES OF ORGANIZATION | 2024-10-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State