Name: | O.P. SIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2008 (17 years ago) |
Entity Number: | 3695471 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 201 N RIVERSIDE AVE / SUITE E1, ST CLAIR, MI, United States, 48079 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMY WENTRACH | Chief Executive Officer | 210 N RIVERSIDE AVE / SUITE E1, ST CLAIR, MI, United States, 48079 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-14 | 2010-09-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50287 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50288 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100901002321 | 2010-09-01 | BIENNIAL STATEMENT | 2010-07-01 |
080714000016 | 2008-07-14 | APPLICATION OF AUTHORITY | 2008-07-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State