Name: | OPI PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1984 (41 years ago) |
Date of dissolution: | 19 Sep 2005 |
Entity Number: | 941158 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 375 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 564 MORRIS AVENUE, SUMMIT, NJ, United States, 07901 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CSC - CORPORATION SERVICE COMPANY | DOS Process Agent | 375 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TERRANCE BARNETT | Chief Executive Officer | 564 MORRIS AVE, SUMMIT, NJ, United States, 07901 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-28 | 2000-09-18 | Address | C/O NOVARTIS CORPORATION, 564 MORRIS AVENUE, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1998-09-28 | Address | 608 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1998-09-28 | Address | % SANDOZ CORPORATION, 608 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1984-09-04 | 1997-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-09-04 | 1998-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050919000767 | 2005-09-19 | CERTIFICATE OF DISSOLUTION | 2005-09-19 |
020830002090 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
000918002165 | 2000-09-18 | BIENNIAL STATEMENT | 2000-09-01 |
980928002025 | 1998-09-28 | BIENNIAL STATEMENT | 1998-09-01 |
970930000303 | 1997-09-30 | CERTIFICATE OF CHANGE | 1997-09-30 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State