Name: | OPENGAMMA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2011 (14 years ago) |
Entity Number: | 4089684 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 205 E 42ND STREET, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PETER RIPPON | Chief Executive Officer | 205 E 42ND STREET, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-03 | 2019-05-07 | Address | 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-05-03 | 2019-05-07 | Address | 125, 27TH FLOOR WEST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2013-05-22 | 2017-05-03 | Address | 280 PARK AVENUE, 27TH FLOOR WEST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-05-22 | 2017-05-03 | Address | 280 PARK AVENUE, 27TH FLOOR WEST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-04 | 2012-09-20 | Address | 875 AVENUE OF THE AMEERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190507060354 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
SR-102653 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170503006804 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
160920006265 | 2016-09-20 | BIENNIAL STATEMENT | 2015-05-01 |
130522006332 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
120920000314 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
110504000383 | 2011-05-04 | APPLICATION OF AUTHORITY | 2011-05-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State