Search icon

OPE II, LTD.

Company Details

Name: OPE II, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2000 (25 years ago)
Date of dissolution: 03 Oct 2005
Entity Number: 2502454
ZIP code: 10013
County: New York
Place of Formation: New York
Address: CORTNEY ELLEN, 305 SPRING ST #1A, NEW YORK, NY, United States, 10013
Principal Address: 305 SPRING ST #1A, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CORTNEY ELLEN Chief Executive Officer 305 SPRING ST #1A, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CORTNEY ELLEN, 305 SPRING ST #1A, NEW YORK, NY, United States, 10013

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2000-04-24 2002-11-19 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051003000281 2005-10-03 CERTIFICATE OF DISSOLUTION 2005-10-03
040408002030 2004-04-08 BIENNIAL STATEMENT 2004-04-01
021119002527 2002-11-19 BIENNIAL STATEMENT 2002-04-01
000424000954 2000-04-24 CERTIFICATE OF INCORPORATION 2000-04-24

Date of last update: 20 Jan 2025

Sources: New York Secretary of State