Name: | OPITZ TRANSMISSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1973 (52 years ago) |
Entity Number: | 251304 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN L HOPKINS | Chief Executive Officer | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
OPITZ TRANSMISSIONS, INC. | DOS Process Agent | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-08 | 2015-03-30 | Address | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
2011-02-08 | 2021-01-20 | Address | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
2003-04-01 | 2011-02-08 | Address | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2003-04-01 | 2011-02-08 | Address | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
2003-04-01 | 2011-02-08 | Address | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120060708 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190116061007 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170118006514 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150330006272 | 2015-03-30 | BIENNIAL STATEMENT | 2015-01-01 |
130125006020 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State