OPKOR INC.

Name: | OPKOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1989 (36 years ago) |
Date of dissolution: | 23 Jun 2016 |
Entity Number: | 1401539 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 2789 NORTHPOINT PKWY, SANTA ROSA, CA, United States, 95407 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRED VAN MILLIGEN | Chief Executive Officer | 2789 NORTHPOINT PKWY, SANTA ROSA, CA, United States, 95407 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-20 | 2014-05-27 | Address | C/O LEGAL, 430 N MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Service of Process) |
2012-10-24 | 2013-11-20 | Address | 2789 NORTHPOINT PKWY, SANTA ROSA, CA, 95407, USA (Type of address: Principal Executive Office) |
2012-10-24 | 2013-11-20 | Address | C/O LEGAL, 430 N MCCARTHY BLVD, WILPITAS, CA, 95035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18055 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160623000624 | 2016-06-23 | CERTIFICATE OF MERGER | 2016-06-23 |
151214006125 | 2015-12-14 | BIENNIAL STATEMENT | 2015-11-01 |
140527000115 | 2014-05-27 | CERTIFICATE OF CHANGE | 2014-05-27 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State