Name: | OPATIJA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4012497 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 470 PARK AVENUE - APT. #10E, NEW YORK, NY, United States, 10022 |
Principal Address: | 470 PARK AVE APT 10E, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 470 PARK AVENUE - APT. #10E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
IGOR SEGOTA | Chief Executive Officer | 470 PARK AVE APT 1OE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-28 | 2011-02-08 | Address | 279 AMSTERDAM AVENUE-GROUND, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2186645 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
130306002517 | 2013-03-06 | BIENNIAL STATEMENT | 2012-10-01 |
110208000232 | 2011-02-08 | CERTIFICATE OF CHANGE | 2011-02-08 |
110131000002 | 2011-01-31 | CERTIFICATE OF AMENDMENT | 2011-01-31 |
101028000100 | 2010-10-28 | CERTIFICATE OF INCORPORATION | 2010-10-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State