Name: | OPERA MUNDI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1938 (86 years ago) |
Date of dissolution: | 04 Dec 1987 |
Entity Number: | 51232 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 0
Share Par Value 35000
Type CAP
Name | Role | Address |
---|---|---|
% ROBERT HALPERN | DOS Process Agent | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1948-04-22 | 1958-06-11 | Name | INTERNATIONAL PRESS ALLIANCE CORPORATION |
1941-02-03 | 1953-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
1941-02-03 | 1953-06-17 | Address | 235 EAST 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1938-12-22 | 1948-04-22 | Name | PRESS ALLIANCE, INC. |
1938-12-22 | 1941-02-03 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B574849-3 | 1987-12-04 | CERTIFICATE OF DISSOLUTION | 1987-12-04 |
A803120-2 | 1981-10-05 | ASSUMED NAME CORP DISCONTINUANCE | 1981-10-05 |
Z002435-2 | 1979-03-09 | ASSUMED NAME CORP INITIAL FILING | 1979-03-09 |
111447 | 1958-06-11 | CERTIFICATE OF AMENDMENT | 1958-06-11 |
8509-75 | 1953-06-17 | CERTIFICATE OF AMENDMENT | 1953-06-17 |
7265-70 | 1948-04-22 | CERTIFICATE OF AMENDMENT | 1948-04-22 |
5825-28 | 1941-02-03 | CERTIFICATE OF AMENDMENT | 1941-02-03 |
49-654 | 1941-02-03 | CERTIFICATE OF AMENDMENT | 1941-02-03 |
5468-25 | 1938-12-22 | CERTIFICATE OF INCORPORATION | 1938-12-22 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State