Name: | O3 PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2019 (6 years ago) |
Entity Number: | 5548023 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-22 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-08 | 2024-07-22 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-11 | 2024-07-08 | Address | 99 WALL STREET SUITE 951, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-11 | 2024-07-08 | Address | 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-02-27 | 2023-05-11 | Address | 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-02-27 | 2023-05-11 | Address | 99 WALL STREET SUITE 951, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-07 | 2020-02-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-05-07 | 2020-02-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722000989 | 2024-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-19 |
240708002432 | 2024-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-24 |
230511003892 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
210608060854 | 2021-06-08 | BIENNIAL STATEMENT | 2021-05-01 |
200227000148 | 2020-02-27 | CERTIFICATE OF CHANGE | 2020-02-27 |
191113000734 | 2019-11-13 | CERTIFICATE OF PUBLICATION | 2019-11-13 |
190612000663 | 2019-06-12 | CERTIFICATE OF AMENDMENT | 2019-06-12 |
190507010358 | 2019-05-07 | ARTICLES OF ORGANIZATION | 2019-05-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State