Search icon

OPEX COMMUNICATIONS, INC.

Branch

Company Details

Name: OPEX COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Branch of: OPEX COMMUNICATIONS, INC., Illinois (Company Number CORP_63236047)
Entity Number: 2247687
ZIP code: 10005
County: Schenectady
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3777 LONG BEACH BLVD, SUITE 400, LONG BEACH, CA, United States, 90807

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK LEAFSTEDT Chief Executive Officer 3777 LONG BEACH BLVD, SUITE 400, LONG BEACH, CA, United States, 90807

History

Start date End date Type Value
2019-01-28 2020-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-25 2018-04-04 Address 3777 LONG BEACH BLVD, SUITE 300, LONG BEACH, CA, 90807, USA (Type of address: Chief Executive Officer)
2014-04-25 2018-04-04 Address 3777 LONG BEACH BLVD, SUITE 300, LONG BEACH, CA, 90807, USA (Type of address: Principal Executive Office)
2012-06-12 2014-04-25 Address 3605 LONG BEACH BLVD, SUITE 201, LONG BEACH, CA, 90807, USA (Type of address: Principal Executive Office)
2012-06-12 2014-04-25 Address 3605 LONG BEACH BLVD, SUITE 201, LONG BEACH, CA, 90807, USA (Type of address: Chief Executive Officer)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-05 2012-06-12 Address 707 WILSHIRE BLVD, 12TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2008-05-08 2010-05-05 Address 707 WILSHIRE BLVD, 12TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2008-05-08 2012-06-12 Address 707 WILSHIRE BLVD, 12TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Principal Executive Office)
2008-02-29 2012-06-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200821060315 2020-08-21 BIENNIAL STATEMENT 2020-04-01
SR-27064 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27063 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180404007030 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160413006272 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140425006055 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120612002761 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100505002275 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080508003067 2008-05-08 BIENNIAL STATEMENT 2008-04-01
080229000793 2008-02-29 CERTIFICATE OF CHANGE 2008-02-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606190 Other Contract Actions 2006-04-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-04-12
Termination Date 2007-02-22
Date Issue Joined 2006-10-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name OPEX COMMUNICATIONS, INC.
Role Plaintiff
Name GLOBAL CROSSING BANDWIDTH, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State