Name: | OPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1996 (28 years ago) |
Date of dissolution: | 23 Dec 2015 |
Entity Number: | 2058047 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 124 EAST 40TH ST STE 401, NEW YORK, NY, United States, 10016 |
Principal Address: | 350 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 EAST 40TH ST STE 401, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SEELEY E OLIVER | Chief Executive Officer | 350 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-16 | 2008-12-04 | Address | 380 LEXINGTON AVENUE, SUITE 1775, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151223000467 | 2015-12-23 | CERTIFICATE OF MERGER | 2015-12-23 |
120830002216 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
100831002674 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
081204003182 | 2008-12-04 | BIENNIAL STATEMENT | 2008-08-01 |
960816000431 | 1996-08-16 | CERTIFICATE OF INCORPORATION | 1996-08-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State