Search icon

OPS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 EAST 40TH ST STE 401, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SEELEY E OLIVER Chief Executive Officer 350 LEXINGTON AVE, NEW YORK, NY, United States, 10016

History

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)

Filings

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