Search icon

OPUS ONE SOLUTIONS (USA) CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: OPUS ONE SOLUTIONS (USA) CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2016 (9 years ago)
Entity Number: 5008611
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 58 Charles Street, Middlesex County, Cambridge, MA, United States, 02141

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
DAVID JOHNSON Chief Executive Officer 58 CHARLES STREET, MIDDLESEX COUNTY, CAMBRIDGE, MA, United States, 02141

Form 5500 Series

Employer Identification Number (EIN):
352568201
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 58 CHARLES STREET, MIDDLESEX COUNTY, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 244 FIFTH AVENUE, SUITE 2308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 2700 CAMINO RAMON, SAN RAMON, CA, 95483, USA (Type of address: Chief Executive Officer)
2022-01-18 2024-10-02 Address 244 FIFTH AVENUE, SUITE 2308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-01-18 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002004390 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220923000633 2022-09-23 BIENNIAL STATEMENT 2022-09-01
220118000665 2022-01-18 CERTIFICATE OF CHANGE BY ENTITY 2022-01-18
210127060037 2021-01-27 BIENNIAL STATEMENT 2020-09-01
160915000044 2016-09-15 APPLICATION OF AUTHORITY 2016-09-15

USAspending Awards / Financial Assistance

Date:
2018-09-11
Awarding Agency Name:
Department of Energy
Transaction Description:
SECURITY CONSTRAINED ECONOMIC OPTIMIZATION OF PV AND OTHER DISTRIBUTED ASSETS
Obligated Amount:
3167575.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State