Search icon

OP GROUP LLC

Company Details

Name: OP GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 May 2010 (15 years ago)
Date of dissolution: 16 Dec 2021
Entity Number: 3945780
ZIP code: 11213
County: Queens
Place of Formation: New York
Address: 1608 ATLANTIC AVE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
OP GROUP LLC DOS Process Agent 1608 ATLANTIC AVE, BROOKLYN, NY, United States, 11213

Agent

Name Role Address
DUV DEVELOPMENT LLC Agent 9 ALICE CT, BROOKLYN, NY, 11213

History

Start date End date Type Value
2020-05-05 2022-06-14 Address 1608 ATLANTIC AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2015-04-24 2020-05-05 Address 9 ALICE CT, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2015-04-24 2022-06-14 Address 9 ALICE CT, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2014-10-17 2015-04-24 Address 2720 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Registered Agent)
2014-10-17 2015-04-24 Address 2720 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220614000621 2021-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-16
200505060610 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180503006701 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160613006776 2016-06-13 BIENNIAL STATEMENT 2016-05-01
150424000820 2015-04-24 CERTIFICATE OF CHANGE 2015-04-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State