Search icon

OPERR GROUP, INC.

Company Details

Name: OPERR GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2019 (6 years ago)
Entity Number: 5472219
ZIP code: 11354
County: Queens
Place of Formation: Delaware
Address: 3370 Prince St STE 703, STE 801, Flushing, NY, United States, 11354
Principal Address: 3370 Prince St STE 703, Flushing, NY, United States, 11354

DOS Process Agent

Name Role Address
KEVIN WANG DOS Process Agent 3370 Prince St STE 703, STE 801, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
KEVIN WANG Chief Executive Officer 3331 146TH ST, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 1110 130TH ST FL 1ST, FLUSHING, NY, 11356, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 3331 146TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-01-03 Address 1110 130TH ST FL 1ST, FLUSHING, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-01-03 Address 130 30 31st Ave Ste 801, STE 801, Flushing, NY, 11354, USA (Type of address: Service of Process)
2019-01-09 2023-03-24 Address 13030 31ST AVENUE, STE 801, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002044 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230324003681 2023-03-24 BIENNIAL STATEMENT 2023-01-01
190109000882 2019-01-09 APPLICATION OF AUTHORITY 2019-01-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306458 Other Contract Actions 2023-08-29 remanded to U.S. Agency
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-29
Termination Date 2024-06-24
Section 1446
Sub Section NR
Status Terminated

Parties

Name OPERR GROUP, INC.
Role Plaintiff
Name OPERR PLAZA, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State