Search icon

O3 PARTNERS LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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