Search icon

OUR PLANET MANAGEMENT INSTITUTE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: OUR PLANET MANAGEMENT INSTITUTE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1993 (32 years ago)
Entity Number: 1743758
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 333 PEARL ST., #4M, NEW YORK, NY, United States, 10038
Principal Address: 125 MAIDEN LANE 15TH FLR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA S LIN YING Chief Executive Officer 125 MAIDEN LANE 15TH FLR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 PEARL ST., #4M, NEW YORK, NY, United States, 10038

Unique Entity ID

CAGE Code:
5PC20
UEI Expiration Date:
2017-12-01

Business Information

Division Name:
EMPLOYMENT SERVICE
Activation Date:
2016-12-01
Initial Registration Date:
2009-09-09

Commercial and government entity program

CAGE number:
5PC20
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2021-12-01

Contact Information

POC:
LISA S. LIN YING
Corporate URL:
http://www.opmi.org

Licenses

Number Status Type Date End date
1419355-DCA Inactive Business 2012-02-09 2018-05-01

History

Start date End date Type Value
1996-01-24 2003-07-14 Address 5 WORLD TRADE CTR, SUITE 9251, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1996-01-24 2003-07-14 Address 5 WORLD TRADE CTR, SUITE 9251, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1996-01-24 2001-07-19 Address 7-8 CHATHAM SQ, ROOM 802, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-07-22 1996-01-24 Address 7-8 CHATHAM SQUARE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030714002989 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010719002369 2001-07-19 BIENNIAL STATEMENT 2001-07-01
990727002554 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970717002622 1997-07-17 BIENNIAL STATEMENT 1997-07-01
960124002213 1996-01-24 BIENNIAL STATEMENT 1995-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2620787 LL VIO INVOICED 2017-06-06 500 LL - License Violation
2329773 RENEWAL INVOICED 2016-04-20 700 Employment Agency Renewal Fee
1655642 RENEWAL INVOICED 2014-04-17 500 Employment Agency Renewal Fee
1655651 RENEWAL INVOICED 2014-04-17 200 Employment Agency Renewal Fee
1135338 FINGERPRINT INVOICED 2012-02-13 188.5 Fingerprint Fee
1135340 LICENSE INVOICED 2012-02-09 625 Employment Agency Fee
1135339 CNV_TFEE INVOICED 2012-02-09 15.5600004196167 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-25 Default Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State