OPUS ONE SOLUTIONS (USA) CORPORATION

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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID JOHNSON | Chief Executive Officer | 58 CHARLES STREET, MIDDLESEX COUNTY, CAMBRIDGE, MA, United States, 02141 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State