Search icon

O3 EXECUTIVE ADVISORS LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State