Search icon

OPCO MEDICAL PRODUCTS, LTD.

Company Details

Name: OPCO MEDICAL PRODUCTS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1993 (32 years ago)
Date of dissolution: 01 Jul 1998
Entity Number: 1695820
ZIP code: 10022
County: New York
Place of Formation: British Virgin Islands
Principal Address: % TASK HOLDINGS, 30 ROCKEFELLER PLAZA, RM. 5455, NEW YORK, NY, United States, 10112
Address: LANE & MITTENDORF LLP, 320 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O JOHN W. LYTTLE, ESQ. DOS Process Agent LANE & MITTENDORF LLP, 320 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JANICE COOK-GUASTELLA Chief Executive Officer % TASK HOLDINGS, 30 ROCKEFELLER PLAZA, RM. 5455, NEW YORK, NY, United States, 10112

History

Start date End date Type Value
1993-01-20 1998-07-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-01-20 1998-07-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980701000176 1998-07-01 SURRENDER OF AUTHORITY 1998-07-01
940209002095 1994-02-09 BIENNIAL STATEMENT 1994-01-01
930120000488 1993-01-20 APPLICATION OF AUTHORITY 1993-01-20

Date of last update: 08 Feb 2025

Sources: New York Secretary of State