Search icon

OPPAH, INC.

Company Details

Name: OPPAH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2005 (20 years ago)
Date of dissolution: 03 Feb 2011
Entity Number: 3191860
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 717 ALLERTON AVENUE, BRONX, NY, United States, 10467
Principal Address: 519 BROAD AVENUE, PALISADES PARK, NJ, United States, 07650

Contact Details

Phone +1 718-231-2317

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LEE Chief Executive Officer 717 ALLERTON AVENUE, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 717 ALLERTON AVENUE, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1198376-DCA Inactive Business 2005-05-25 2012-12-31

History

Start date End date Type Value
2005-04-15 2007-05-09 Address 717 ALLERTON AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110203000793 2011-02-03 CERTIFICATE OF DISSOLUTION 2011-02-03
090416002215 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070509003064 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050415000460 2005-04-15 CERTIFICATE OF INCORPORATION 2005-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
741726 RENEWAL INVOICED 2010-12-02 340 Electronics Store Renewal
741727 CNV_TFEE INVOICED 2010-12-02 6.800000190734863 WT and WH - Transaction Fee
741728 RENEWAL INVOICED 2009-02-05 340 Electronics Store Renewal
741729 CNV_TFEE INVOICED 2009-02-05 6.800000190734863 WT and WH - Transaction Fee
741730 RENEWAL INVOICED 2006-10-24 340 Electronics Store Renewal
47348 LL VIO INVOICED 2005-08-04 775 LL - License Violation
698673 LICENSE INVOICED 2005-05-27 340 Electronic Store License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003172 Franchise 2010-04-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-14
Termination Date 2011-03-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name AUTOMOTIVE TECHNOLOGIES, INC.
Role Plaintiff
Name OPPAH, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State