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

form 5500

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
File View Page
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, NEW YORK, NY, 10019
Plan sponsor’s address 888 SEVENTH AVENUE, 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, 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
OPUS THREE LTD PROFIT SHARING PLAN 2009 133869900 2010-10-18 OPUS THREE LTD 2
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
OPUS THREE LTD PROFIT SHARING PLAN 2009 133869900 2010-10-15 OPUS THREE LTD 2
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

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

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)
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)

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
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