Name: | MAGNUM OPUS SOLDCO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2006 (19 years ago) |
Date of dissolution: | 02 Dec 2022 |
Entity Number: | 3337361 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 111 BROADWAY SUITE 1702, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL P DEMETRIOU | Chief Executive Officer | 111 BROADWAY SUITE 1702, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-03 | 2022-12-03 | Address | 111 BROADWAY SUITE 1702, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2022-12-03 | 2022-12-03 | Address | ONE LIBERTY PLAZA, SUITE 1900, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2022-12-03 | Address | ONE LIBERTY PLAZA, SUITE 1900, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2018-03-23 | 2022-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-04 | 2020-03-04 | Address | 111 BROADWAY, SUITE 1702, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221203000587 | 2022-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-02 |
221129003598 | 2022-11-29 | BIENNIAL STATEMENT | 2022-03-01 |
200304060411 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180323000569 | 2018-03-23 | CERTIFICATE OF CHANGE | 2018-03-23 |
171218000424 | 2017-12-18 | CERTIFICATE OF AMENDMENT | 2017-12-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State