Name: | OPOP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2001 (24 years ago) |
Entity Number: | 2626524 |
ZIP code: | 10590 |
County: | Queens |
Place of Formation: | New York |
Address: | 4 CANAAN CIRCLE, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
ROSENBAUM & ASSOCIATES, P.C. | DOS Process Agent | 4 CANAAN CIRCLE, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-05 | 2023-05-12 | Address | 4 CANAAN CIRCLE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
2011-05-05 | 2011-07-05 | Address | 140 BEACH 113TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
2009-04-14 | 2011-05-05 | Address | 4597 RT 9 NORTH, HOWELL, NJ, 07731, USA (Type of address: Service of Process) |
2007-08-28 | 2009-04-14 | Address | 4597 RT 9 NORTH, HOWELLRK, NJ, 07731, USA (Type of address: Service of Process) |
2001-04-10 | 2007-08-28 | Address | 62 WILLIAM STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512002450 | 2023-05-12 | BIENNIAL STATEMENT | 2023-04-01 |
210407060165 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
200626060042 | 2020-06-26 | BIENNIAL STATEMENT | 2019-04-01 |
171101007020 | 2017-11-01 | BIENNIAL STATEMENT | 2017-04-01 |
150924006158 | 2015-09-24 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State