Search icon

OPUS EAST, L.L.C.

Company Details

Name: OPUS EAST, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Sep 1995 (30 years ago)
Date of dissolution: 08 Apr 2009
Entity Number: 1956172
ZIP code: 55343
County: New York
Place of Formation: Delaware
Address: 10350 BREN ROAD WEST, MINNETONKA, MN, United States, 55343

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
OPUS CORPORATION C/O LEGAL DEPARTMENT DOS Process Agent 10350 BREN ROAD WEST, MINNETONKA, MN, United States, 55343

History

Start date End date Type Value
1999-09-28 2009-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-10-30 2009-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-10-30 1999-09-28 Address 6707 DEMOCRACY BLVD, BETHESDA, MD, 20817, USA (Type of address: Service of Process)
1995-09-14 1998-10-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-09-14 1998-10-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090408000628 2009-04-08 SURRENDER OF AUTHORITY 2009-04-08
050902002065 2005-09-02 BIENNIAL STATEMENT 2005-09-01
030918002065 2003-09-18 BIENNIAL STATEMENT 2003-09-01
010910002040 2001-09-10 BIENNIAL STATEMENT 2001-09-01
990928002011 1999-09-28 BIENNIAL STATEMENT 1999-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-13
Type:
Prog Related
Address:
PEP BOY'S NORTHEAST DISTRIBUTION CENTER, CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State