Name: | OPEO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2225976 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 521 W. 26TH ST., 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 521 W. 26TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE GRABE | DOS Process Agent | 521 W. 26TH ST., 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JACQUELINE GRABE | Chief Executive Officer | 521 W. 26TH STREET, FOURTH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-06 | 2000-04-17 | Address | 525 WEST 26TH STREET, 4TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1762493 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020315002616 | 2002-03-15 | BIENNIAL STATEMENT | 2002-02-01 |
000417002547 | 2000-04-17 | BIENNIAL STATEMENT | 2000-02-01 |
980206000051 | 1998-02-06 | CERTIFICATE OF INCORPORATION | 1998-02-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State