Name: | O P SOLUTIONS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1991 (34 years ago) |
Entity Number: | 1546536 |
ZIP code: | 02116 |
County: | New York |
Place of Formation: | New York |
Address: | 31 St. James Ave., Suite 1100, Boston, MA, United States, 02116 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANAQUA, INC. | DOS Process Agent | 31 St. James Ave., Suite 1100, Boston, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
ROBERT ROMEO | Chief Executive Officer | 31 ST. JAMES AVE., SUITE 1100, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 350 1ST AVENUE, SUITE MG, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 31 ST. JAMES AVE., SUITE 1100, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-06 | Address | 31 ST. JAMES AVE., SUITE 1100, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 350 1ST AVENUE, SUITE MG, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 31 ST. JAMES AVE., SUITE 1100, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000585 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230503003319 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
190508060537 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170522006144 | 2017-05-22 | BIENNIAL STATEMENT | 2017-05-01 |
150520006153 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State