Name: | OPUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 1998 (27 years ago) |
Entity Number: | 2238588 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 44 WEST 55TH STREET, SUITE 500, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NATIONALR EGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
OPUS LLC | DOS Process Agent | 44 WEST 55TH STREET, SUITE 500, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-19 | 2016-05-06 | Address | 44 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-03-22 | 2015-11-19 | Address | 420 LEXINGTON AVE, STE 900, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1998-03-13 | 2015-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1998-03-13 | 2004-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305060884 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180312006068 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160506006142 | 2016-05-06 | BIENNIAL STATEMENT | 2016-03-01 |
151119000139 | 2015-11-19 | CERTIFICATE OF CHANGE | 2015-11-19 |
140307007064 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120702002591 | 2012-07-02 | BIENNIAL STATEMENT | 2012-03-01 |
100421002948 | 2010-04-21 | BIENNIAL STATEMENT | 2010-03-01 |
080318002325 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060323002280 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040322002553 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State