Search icon

OPUS CAREER MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPUS CAREER MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2007 (18 years ago)
Entity Number: 3517103
ZIP code: 10005
County: Orange
Place of Formation: New York
Principal Address: 300 Tice Boulevard, Suite 315, Woodcliff Lake, NJ, United States, 07677
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NICHOLAS RAY Chief Executive Officer 300 TICE BOULEVARD, SUITE 315, WOODCLIFF LAKE, NJ, United States, 07677

Form 5500 Series

Employer Identification Number (EIN):
260223665
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 32-16 BROADWAY, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 300 TICE BOULEVARD, SUITE 315, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 85 BROAD STREET, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 300 TICE BOULEVARD, SUITE 315, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 85 BROAD STREET, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506002661 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230509000230 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210910000680 2021-09-10 BIENNIAL STATEMENT 2021-09-10
200714000016 2020-07-14 CERTIFICATE OF CHANGE 2020-07-14
190116002028 2019-01-16 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State