Search icon

OP DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OP DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1968 (57 years ago)
Entity Number: 220797
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 155 E 44TH STREET, 28TH FLOOR, NEW YORK, NY, United States, 10017
Address: 155 E 44th ST, 28TH FLOOR, 28TH FLOOR, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE B. BENENSON Chief Executive Officer 155 E 44TH STREET, 28TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
OP DEVELOPMENT CORP. DOS Process Agent 155 E 44th ST, 28TH FLOOR, 28TH FLOOR, New York, NY, United States, 10017

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 155 E 44TH STREET, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-10-28 2024-03-25 Address 155 E 44TH STREET, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-10-28 2024-03-25 Address 155 E 44TH STREET, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-05-12 2020-10-28 Address 708 3RD AVE, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-03-26 2016-05-12 Address 708 3RD AVE, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240325000585 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220512002559 2022-05-12 BIENNIAL STATEMENT 2022-03-01
201028060073 2020-10-28 BIENNIAL STATEMENT 2020-03-01
180713006121 2018-07-13 BIENNIAL STATEMENT 2018-03-01
160512006785 2016-05-12 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State