Search icon

OPEN PRESENCE, INC.

Company Details

Name: OPEN PRESENCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2021 (4 years ago)
Date of dissolution: 21 Jan 2025
Entity Number: 5987938
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 liberty street, NEW YORK, NY, United States, 10005
Principal Address: 1320 Flynn Road, Suite 100, Camarillo, CA, United States, 93012

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
PETER DEVRIES Chief Executive Officer 40 HOLLY STREET, SUITE 800, TORONTO, Canada, M4S 3C3

History

Start date End date Type Value
2023-06-08 2025-01-22 Address 40 HOLLY STREET, SUITE 800, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-06-08 2025-01-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-08 2025-01-22 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-07-15 2023-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-07-15 2023-06-08 Address 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process)
2021-04-13 2021-07-15 Address 100 7TH STREET SOUTH, SAINT PETERSBURG, FL, 33701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122001649 2025-01-21 CERTIFICATE OF TERMINATION 2025-01-21
230608000478 2023-06-08 BIENNIAL STATEMENT 2023-04-01
210715000251 2021-07-15 CERTIFICATE OF CHANGE BY ENTITY 2021-07-15
210413000319 2021-04-13 APPLICATION OF AUTHORITY 2021-04-13

Date of last update: 22 Mar 2025

Sources: New York Secretary of State