Search icon

OPORTUN, INC.

Company Details

Name: OPORTUN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2016 (9 years ago)
Entity Number: 4934001
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2 Circle Star Way, Suite 300, San Carlos, CA, United States, 94070

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAUL VAZQUEZ Chief Executive Officer 2 CIRCLE STAR WAY, SUITE 300, SAN CARLOS, CA, United States, 94070

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 2 CIRCLE STAR WAY, STE. 300, SAN CARLOS, CA, 94070, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 2 CIRCLE STAR WAY, SUITE 300, SAN CARLOS, CA, 94070, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-04-05 Address 2 CIRCLE STAR WAY, STE. 300, SAN CARLOS, CA, 94070, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-21 2024-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-21 2023-04-21 Address 160 SEAPORT BLVD, STE 250, REDWOOD CITY, CA, 94063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405001858 2024-04-05 BIENNIAL STATEMENT 2024-04-05
230421003535 2023-04-20 CERTIFICATE OF CHANGE BY ENTITY 2023-04-20
221028002299 2022-10-28 BIENNIAL STATEMENT 2022-04-01
160421000129 2016-04-21 APPLICATION OF AUTHORITY 2016-04-21

Date of last update: 31 Jan 2025

Sources: New York Secretary of State