Name: | OMADAY PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2008 (17 years ago) |
Entity Number: | 3696969 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-03 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-01-03 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-05 | 2018-08-22 | Address | 1700 BROADWAY, FL 34, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2012-06-22 | 2014-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-16 | 2012-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000164 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220721002400 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
200416060075 | 2020-04-16 | BIENNIAL STATEMENT | 2018-07-01 |
200103000206 | 2020-01-03 | CERTIFICATE OF CHANGE | 2020-01-03 |
SR-50317 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50318 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181011002011 | 2018-10-11 | BIENNIAL STATEMENT | 2018-07-01 |
180822000406 | 2018-08-22 | CERTIFICATE OF CHANGE | 2018-08-22 |
140305000025 | 2014-03-05 | CERTIFICATE OF CHANGE | 2014-03-05 |
120622000471 | 2012-06-22 | CERTIFICATE OF CHANGE | 2012-06-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State