Name: | NIELSEN'S OPUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Apr 2019 (6 years ago) |
Date of dissolution: | 14 Aug 2024 |
Entity Number: | 5538828 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-11 | 2024-09-10 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-11 | 2024-09-10 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-29 | 2022-01-11 | Address | PO BOX 2073, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2019-04-23 | 2022-01-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-04-23 | 2019-05-29 | Address | 620 LENOX AVE., APT. 12B, NEW YORK, NY, 10037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000158 | 2024-08-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-14 |
220111003063 | 2022-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-11 |
190911000448 | 2019-09-11 | CERTIFICATE OF PUBLICATION | 2019-09-11 |
190529000575 | 2019-05-29 | CERTIFICATE OF CHANGE | 2019-05-29 |
190423010041 | 2019-04-23 | ARTICLES OF ORGANIZATION | 2019-04-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State