Search icon

OPES NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPES NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2004 (21 years ago)
Entity Number: 3053722
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 147-22 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OPES NY, INC. DOS Process Agent 147-22 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HYUKHO KWON Chief Executive Officer 4311 209TH ST, 1F, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2013-02-12 2016-05-11 Address 3824 CORPORAL STONE ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2010-10-01 2013-02-12 Address 6591 IRVIN CT, ALEXANDRIA, VA, 22312, USA (Type of address: Chief Executive Officer)
2010-10-01 2018-05-01 Address 147-24 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2010-10-01 2018-05-01 Address 147-24 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-05-14 2010-10-01 Address 57-38 CLOVERDALE BLVD.-#1F, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006261 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006121 2016-05-11 BIENNIAL STATEMENT 2016-05-01
130212002237 2013-02-12 AMENDMENT TO BIENNIAL STATEMENT 2012-05-01
120521006031 2012-05-21 BIENNIAL STATEMENT 2012-05-01
101001002883 2010-10-01 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
147770 CL VIO INVOICED 2011-12-05 125 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State