Search icon

OFA PARTNERS LLC

Company Details

Name: OFA PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2008 (17 years ago)
Entity Number: 3622806
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: C/O BUCHBINDER & WARREN, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O BUCHBINDER & WARREN, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2016-10-17 2024-01-22 Address C/O BUCHBINDER & WARREN, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-02-21 2016-10-17 Address C/O GARDNERVILLE REALTY LLC, 160 WEST 16TH ST / #2K, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-25 2012-02-21 Address 220 WEST 15 STREET, APT 4B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122003624 2024-01-22 BIENNIAL STATEMENT 2024-01-22
221122000643 2022-11-22 BIENNIAL STATEMENT 2022-01-01
200124060098 2020-01-24 BIENNIAL STATEMENT 2020-01-01
180123006033 2018-01-23 BIENNIAL STATEMENT 2018-01-01
161017000384 2016-10-17 CERTIFICATE OF CHANGE 2016-10-17
160104006111 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140129006013 2014-01-29 BIENNIAL STATEMENT 2014-01-01
120221002022 2012-02-21 BIENNIAL STATEMENT 2012-01-01
080509000245 2008-05-09 CERTIFICATE OF PUBLICATION 2008-05-09
080125000829 2008-01-25 APPLICATION OF AUTHORITY 2008-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805149 Americans with Disabilities Act - Other 2018-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-08
Termination Date 2022-05-02
Date Issue Joined 2018-09-14
Pretrial Conference Date 2018-11-20
Section 1331
Sub Section OT
Status Terminated

Parties

Name RANGE, JR.
Role Plaintiff
Name OFA PARTNERS LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State