Name: | OPG ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2010 (14 years ago) |
Entity Number: | 4004500 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN:ELI D. GREENBERG, ESQ., 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SARA GRIFFITHS | Agent | 25 HAMPTON ROAD, SCARSDALE, NY, 10583 |
Name | Role | Address |
---|---|---|
SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP | DOS Process Agent | ATTN:ELI D. GREENBERG, ESQ., 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RICHARD SILVERTON C/O SCHWARTZ SLADKUS REICH GREENBERG | Chief Executive Officer | ATLAS LLP, 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-07 | 2015-06-09 | Address | 25 HAMPTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150617002002 | 2015-06-17 | BIENNIAL STATEMENT | 2014-10-01 |
150609000538 | 2015-06-09 | CERTIFICATE OF AMENDMENT | 2015-06-09 |
101007000305 | 2010-10-07 | CERTIFICATE OF INCORPORATION | 2010-10-07 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State