Search icon

OPPORTUNITY RESOURCES, INC.

Company Details

Name: OPPORTUNITY RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1991 (34 years ago)
Date of dissolution: 25 Jun 2021
Entity Number: 1503110
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 5TH AVE, SUITE 400, NEW YORK, NY, United States, 10176
Principal Address: 196 EAST 75TH STREET, APT 14H, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUTZ & CARR DOS Process Agent 551 5TH AVE, SUITE 400, NEW YORK, NY, United States, 10176

Chief Executive Officer

Name Role Address
FREDA MINDLIN Chief Executive Officer 196 EAST 75TH STREET, APT 14H, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2022-02-08 2022-02-08 Address 25 WEST 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-02-08 2022-02-08 Address 196 EAST 75TH STREET, APT 14H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-12-31 2022-02-08 Address 300 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-03-28 2022-02-08 Address 25 WEST 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-02-01 1997-03-28 Address 25 WEST 43RD STREET, SUITE 1017, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211103001132 2021-11-03 BIENNIAL STATEMENT 2021-11-03
220208000850 2021-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-25
021231002473 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010201002050 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990223002407 1999-02-23 BIENNIAL STATEMENT 1999-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State