OPTIMA PARTNERS HOLDINGS LLC
Headquarter
Name: | OPTIMA PARTNERS HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2014 (11 years ago) |
Entity Number: | 4512020 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 750 LEXINGTON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
OPTIMA PARTNERS HOLDINGS LLC | DOS Process Agent | 750 LEXINGTON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
kevin n. malek | Agent | 750 lexington avenue, 25th floor, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2024-01-02 | Address | 750 LEXINGTON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-08-22 | 2023-08-22 | Address | 750 lexington avenue, 25th floor, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2023-08-22 | 2024-01-02 | Address | 750 lexington avenue, 25th floor, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2023-08-22 | 2023-08-22 | Address | 750 lexington avenue, 25th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-08-22 | 2023-08-22 | Address | 750 LEXINGTON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002410 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230822001197 | 2023-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-22 |
220622000355 | 2022-06-22 | RESTATED CERTIFICATE | 2022-06-22 |
220112001198 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
211110000983 | 2021-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-16 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State