Search icon

OPUS DESIGN, INC.

Company Details

Name: OPUS DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1998 (27 years ago)
Date of dissolution: 25 May 2001
Entity Number: 2251999
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPUS EMPLOYEES RETIREMENT PLAN 2011 200743697 2012-07-19 OPUS DESIGN INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-18
Business code 339900
Sponsor’s telephone number 5853211550
Plan sponsor’s address 90 HIGH TECH DRIVE, RUSH, NY, 14543

Plan administrator’s name and address

Administrator’s EIN 200743697
Plan administrator’s name OPUS DESIGN INC.
Plan administrator’s address 90 HIGH TECH DRIVE, RUSH, NY, 14543
Administrator’s telephone number 5853211550

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing CHRISTINE ADAMESCU
OPUS EMPLOYEES RETIREMENT PLAN 2010 200743697 2011-07-27 OPUS DESIGN INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-18
Business code 339900
Sponsor’s telephone number 5853211550
Plan sponsor’s address 90 HIGH TECH DRIVE, RUSH, NY, 14543

Plan administrator’s name and address

Administrator’s EIN 200743697
Plan administrator’s name OPUS DESIGN INC.
Plan administrator’s address 90 HIGH TECH DRIVE, RUSH, NY, 14543
Administrator’s telephone number 5853211550

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing CHRISTINE ADAMESCU

DOS Process Agent

Name Role Address
C/O SALOMON & COMPANY DOS Process Agent 477 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
010525000346 2001-05-25 CERTIFICATE OF DISSOLUTION 2001-05-25
980826000265 1998-08-26 CERTIFICATE OF AMENDMENT 1998-08-26
980422000566 1998-04-22 CERTIFICATE OF INCORPORATION 1998-04-22

Date of last update: 07 Feb 2025

Sources: New York Secretary of State