Name: | OPUS WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 16 Feb 2017 (8 years ago) |
Entity Number: | 5086465 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2025-01-16 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2024-08-22 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2017-02-16 | 2024-08-22 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2017-02-16 | 2024-08-27 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-02-16 | 2024-08-27 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116003881 | 2025-01-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-13 |
240827001874 | 2024-08-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-08-22 |
170216000179 | 2017-02-16 | CERTIFICATE OF INCORPORATION | 2017-02-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State