Search icon

OEP CAPITAL ADVISORS, L.P.

Company Details

Name: OEP CAPITAL ADVISORS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 12 Feb 2015 (10 years ago)
Entity Number: 4709439
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OEP 401(K) PLAN 2017 472072151 2018-06-05 OEP CAPITAL ADVISORS, L.P. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 3125173755
Plan sponsor’s address 510 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing DORA STOJKA
Role Employer/plan sponsor
Date 2018-06-05
Name of individual signing DORA STOJKA
OEP 401(K) PLAN 2016 472072151 2017-07-31 OEP CAPITAL ADVISORS, L.P. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 3125173755
Plan sponsor’s address 510 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing THEODORA STOJKA
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing THEODORA STOJKA
OEP 401(K) PLAN 2015 472072151 2016-07-15 OEP CAPITAL ADVISORS, L.P. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2122771552
Plan sponsor’s address 320 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing THEODORA STOJKA
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing THEODORA STOJKA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-70334 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70335 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150619000665 2015-06-19 CERTIFICATE OF PUBLICATION 2015-06-19
150212000429 2015-02-12 APPLICATION OF AUTHORITY 2015-02-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State