Search icon

OPUS THREE, LTD.

Company Details

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

DOS Process Agent

Name Role Address
DUANE MORRIS LLP DOS Process Agent 1540 BROADWAY 11TH FLR B, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PETER M. LEHRER Chief Executive Officer 888 SEVENTH AVE / 15TH FL, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133869900
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State