Search icon

OMADAY PARTNERS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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