Search icon

OFFICE-OPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICE-OPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2002 (23 years ago)
Entity Number: 2814318
ZIP code: 11237
County: New York
Place of Formation: New York
Address: 57 THAMES ST, 2U, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OFFICEOPS DOS Process Agent 57 THAMES ST, 2U, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
KEVIN H. LINDAMOOD Chief Executive Officer 57 THAMES ST, 2U, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2004-11-08 2014-09-11 Address 57 THAMES ST, 2ND FL, BROOKLYN, NY, 11237, 1654, USA (Type of address: Chief Executive Officer)
2004-11-08 2014-09-11 Address 57 THAMES ST, 2ND FL, BROOKLYN, NY, 11237, 1654, USA (Type of address: Principal Executive Office)
2004-11-08 2014-09-11 Address 57 THAMES ST, 2ND FL, BROOKLYN, NY, 11237, 1654, USA (Type of address: Service of Process)
2002-09-20 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-20 2004-11-08 Address 360 FIRST AVENUE, APARTMENT 1C, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902062030 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904008235 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160912006602 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140911006303 2014-09-11 BIENNIAL STATEMENT 2014-09-01
120920006248 2012-09-20 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State