Name: | OPUS THREE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1996 (29 years ago) |
Date of dissolution: | 23 Jul 2012 |
Entity Number: | 1992806 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1540 BROADWAY 11TH FLR B, NEW YORK, NY, United States, 10036 |
Principal Address: | 888 SEVENTH AVE / 15TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OPUS THREE LTD PROFIT SHARING PLAN | 2009 | 133869900 | 2010-10-19 | OPUS THREE LTD | 2 | |||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133869900 |
Plan administrator’s name | OPUS THREE LTD |
Plan administrator’s address | 888 SEVENTH AVENUE, NEW YORK, NY, 10019 |
Administrator’s telephone number | 2124591818 |
Number of participants as of the end of the plan year
Active participants | 2 |
Signature of
Role | Plan administrator |
Date | 2010-10-19 |
Name of individual signing | PETER M. LEHRER |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2124591818 |
Plan sponsor’s mailing address | 888 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10019 |
Plan sponsor’s address | 888 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10019 |
Plan administrator’s name and address
Administrator’s EIN | 133869900 |
Plan administrator’s name | OPUS THREE LTD |
Plan administrator’s address | 888 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10019 |
Administrator’s telephone number | 2124591818 |
Number of participants as of the end of the plan year
Active participants | 2 |
Signature of
Role | Plan administrator |
Date | 2010-10-18 |
Name of individual signing | PETER M. LEHRER |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2124591818 |
Plan sponsor’s mailing address | 888 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10019 |
Plan sponsor’s address | 888 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10019 |
Plan administrator’s name and address
Administrator’s EIN | 133869900 |
Plan administrator’s name | OPUS THREE LTD |
Plan administrator’s address | 888 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10019 |
Administrator’s telephone number | 2124591818 |
Number of participants as of the end of the plan year
Active participants | 2 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | PETER M. LEHRER |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Name | Role | Address |
---|---|---|
DUANE MORRIS LLP | DOS Process Agent | 1540 BROADWAY 11TH FLR B, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PETER M. LEHRER | Chief Executive Officer | 888 SEVENTH AVE / 15TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-23 | 2010-02-11 | Address | 900 THIRD AVE, 875 THIRD AVE 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-05-02 | 2008-01-23 | Address | ATTN: ARTHUR C. SILVERMAN ESQ., 875 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-03-02 | 2004-01-22 | Address | 888 SEVENTH AVE., 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2003-05-02 | Address | ATTN: ARTHUR SILVERMAN, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-03-02 | 2004-01-22 | Address | 888 SEVENTH AVE., 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-01-22 | 2000-03-02 | Address | 550 MAMARONECK AVE, STE 508, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2000-03-02 | Address | 550 MAMARONECK AVE, STE 508, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1998-01-22 | 2000-03-02 | Address | ATTN ARTHUR C SILVERMAN, 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-01-24 | 1998-01-22 | Address | ATTN ARTHUR C SILVERMAN, ESQ, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120723000115 | 2012-07-23 | CERTIFICATE OF DISSOLUTION | 2012-07-23 |
120222002211 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100211002402 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080123002136 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060310002953 | 2006-03-10 | BIENNIAL STATEMENT | 2006-01-01 |
040122002024 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
030502000562 | 2003-05-02 | CERTIFICATE OF CHANGE | 2003-05-02 |
020116002479 | 2002-01-16 | BIENNIAL STATEMENT | 2002-01-01 |
000302002179 | 2000-03-02 | BIENNIAL STATEMENT | 2000-01-01 |
980122002848 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State