OPT2ADOPT, INC.

Name: | OPT2ADOPT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3245677 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 320 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 320 EAST 50TH STREET, SUITE 4B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY A COHEN | Chief Executive Officer | 320 EAST 50TH STREET, SUITE 4B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN ST., STE. 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-18 | 2007-08-21 | Address | 45 JOHN ST., STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1990524 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090903002281 | 2009-09-03 | BIENNIAL STATEMENT | 2009-08-01 |
070821003086 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
050818001091 | 2005-08-18 | CERTIFICATE OF INCORPORATION | 2005-08-18 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State