Search icon

O3 ADVISORS LLC

Company Details

Name: O3 ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2019 (6 years ago)
Entity Number: 5588844
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
2023-07-05 2024-07-22 Address 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-05 2024-07-22 Address 99 WALL STREET, SUITE 951, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-29 2023-07-05 Address 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-29 2023-07-05 Address 99 WALL STREET, SUITE 951, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-30 2023-06-29 Address 99 WALL STREET, SUITE 951, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-30 2023-06-29 Address 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-17 2020-01-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-07-17 2020-01-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240722000971 2024-07-19 CERTIFICATE OF CHANGE BY ENTITY 2024-07-19
230705004662 2023-07-05 BIENNIAL STATEMENT 2023-07-01
230629004602 2023-06-29 BIENNIAL STATEMENT 2021-07-01
200130000206 2020-01-30 CERTIFICATE OF CHANGE 2020-01-30
191127000485 2019-11-27 CERTIFICATE OF PUBLICATION 2019-11-27
190717010355 2019-07-17 ARTICLES OF ORGANIZATION 2019-07-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State