Search icon

OPPEDISANO & COMPANY, INC.

Company Details

Name: OPPEDISANO & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1983 (42 years ago)
Date of dissolution: 09 Apr 2008
Entity Number: 818319
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVE, STE 1200, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 LEXINGTON AVE, STE 1200, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
EDWARD OPPEDISANO Chief Executive Officer 370 LEXINGTON AVE, STE 1200, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-10-05 2001-01-04 Address 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-10-05 2001-01-04 Address 370 LEXINGTON AVENUE, NEWE YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-10-05 2001-01-04 Address 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1983-01-26 1993-10-05 Address WEINSTEIN, 360 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080409000102 2008-04-09 CERTIFICATE OF DISSOLUTION 2008-04-09
070104002644 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050316002589 2005-03-16 BIENNIAL STATEMENT 2005-01-01
030103002490 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010104002624 2001-01-04 BIENNIAL STATEMENT 2001-01-01
990211002582 1999-02-11 BIENNIAL STATEMENT 1999-01-01
970310002385 1997-03-10 BIENNIAL STATEMENT 1997-01-01
940106002518 1994-01-06 BIENNIAL STATEMENT 1994-01-01
931005002636 1993-10-05 BIENNIAL STATEMENT 1993-01-01
A944696-4 1983-01-26 CERTIFICATE OF INCORPORATION 1983-01-26

Date of last update: 24 Jan 2025

Sources: New York Secretary of State