O3 EXECUTIVE ADVISORS LLC

Name: | O3 EXECUTIVE ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 May 2020 (5 years ago) |
Date of dissolution: | 05 Mar 2024 |
Entity Number: | 5752931 |
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. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-03-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-10 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-07-10 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-18 | 2020-07-10 | Address | 171 E 89TH STREET, APT 8E, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240316000291 | 2024-03-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-05 |
220930014447 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929010331 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220630002824 | 2022-06-30 | BIENNIAL STATEMENT | 2022-05-01 |
201021000256 | 2020-10-21 | CERTIFICATE OF PUBLICATION | 2020-10-21 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State