Search icon

OPY CREDIT CORP.

Company Details

Name: OPY CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2008 (17 years ago)
Entity Number: 3615730
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 85 Broad Street, 22nd Floor, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900B67HUUTD5DH283 3615730 US-NY GENERAL ACTIVE 2008-01-10

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543
Headquarters 125 BROAD STREET, 16TH FL, NEW YORK, US-NY, US, 10004

Registration details

Registration Date 2023-09-20
Last Update 2024-08-21
Status ISSUED
Next Renewal 2025-09-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3615730

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALBERT LOWENTHAL Chief Executive Officer 85 BROAD STREET, 22ND FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 85 BROAD STREET, 22ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 125 BROAD STREET, 16TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-01-01 Address 125 BROAD STREET, 16TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-05 2024-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-10-05 2023-10-05 Address 85 BROAD STREET, 22ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 125 BROAD STREET, 16TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-01-01 Address 85 BROAD STREET, 22ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-05 Address 125 BROAD STREET, 16TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101041890 2024-01-01 BIENNIAL STATEMENT 2024-01-01
231005000195 2023-10-04 CERTIFICATE OF CHANGE BY ENTITY 2023-10-04
231002005507 2023-10-02 BIENNIAL STATEMENT 2022-01-01
100712002873 2010-07-12 BIENNIAL STATEMENT 2010-01-01
080110000365 2008-01-10 CERTIFICATE OF INCORPORATION 2008-01-10

Date of last update: 03 Feb 2025

Sources: New York Secretary of State