Name: | OPEX SOFTWARE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2007 (18 years ago) |
Date of dissolution: | 18 Oct 2011 |
Entity Number: | 3563169 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O DAVID STEWART, 25 BENGAL TER, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O DAVID STEWART, 25 BENGAL TER, ROCHESTER, NY, United States, 14610 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2011-07-25 | Address | C/O DAVID STEWART, 25 BENGAL TER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2007-08-31 | 2008-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-08-31 | 2008-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111018000895 | 2011-10-18 | ARTICLES OF DISSOLUTION | 2011-10-18 |
110725002292 | 2011-07-25 | BIENNIAL STATEMENT | 2011-08-01 |
090716002561 | 2009-07-16 | BIENNIAL STATEMENT | 2009-08-01 |
080724000017 | 2008-07-24 | CERTIFICATE OF CHANGE | 2008-07-24 |
080602000888 | 2008-06-02 | CERTIFICATE OF CHANGE | 2008-06-02 |
071220000690 | 2007-12-20 | CERTIFICATE OF PUBLICATION | 2007-12-20 |
070831000446 | 2007-08-31 | ARTICLES OF ORGANIZATION | 2007-08-31 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State