Name: | OPUS TRADING FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Oct 2003 (21 years ago) |
Date of dissolution: | 14 May 2018 |
Entity Number: | 2966132 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 460 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SCHONFELD STRATEGIC ADVISORS LLC | DOS Process Agent | 460 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-31 | 2018-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-31 | 2018-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-07-20 | 2017-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-10-16 | 2016-07-20 | Address | 417 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180514000430 | 2018-05-14 | SURRENDER OF AUTHORITY | 2018-05-14 |
171002006405 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
170731000220 | 2017-07-31 | CERTIFICATE OF CHANGE | 2017-07-31 |
160720002011 | 2016-07-20 | BIENNIAL STATEMENT | 2015-10-01 |
061027000049 | 2006-10-27 | CERTIFICATE OF AMENDMENT | 2006-10-27 |
031016000777 | 2003-10-16 | APPLICATION OF AUTHORITY | 2003-10-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State