Search icon

OPAN REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OPAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1959 (66 years ago)
Date of dissolution: 14 Jun 2004
Entity Number: 117825
ZIP code: 11714
County: Suffolk
Place of Formation: New York
Address: 700 HICKSVILLE RD, BETHPAGE, NY, United States, 11714
Principal Address: 700 HICKSVILLE RD, STE 210, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EPISCOPAL HEALTH SERVICES INC DOS Process Agent 700 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
MR CORBETT PRICE Chief Executive Officer C/O EHS, 700 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
1988-07-13 2001-04-09 Address SUFFOLK,SMITHTOWN BYPASS, AND ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1959-03-09 1961-11-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1959-03-09 1988-07-13 Address 71 NORTH MAIN ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040614000971 2004-06-14 CERTIFICATE OF DISSOLUTION 2004-06-14
C337102-2 2003-09-26 ASSUMED NAME CORP INITIAL FILING 2003-09-26
010409002514 2001-04-09 BIENNIAL STATEMENT 2001-03-01
980529000039 1998-05-29 CERTIFICATE OF AMENDMENT 1998-05-29
B662297-3 1988-07-13 CERTIFICATE OF AMENDMENT 1988-07-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State