Entity Number 3358885
Status Inactive
NameOPINAURI INC.
CountyWestchester
Date of registration 08 May 2006 (18 years ago) 08 May 2006
Date of dissolution 04 Nov 2020 04 Nov 2020
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 223 KITCHAWAN ROAD, SOUTH SALEM, NY, United States, 10590
Address ZIP code 10590
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ANDREW KORMAN
DOS Process Agent
223 KITCHAWAN ROAD, SOUTH SALEM, NY, United States, 10590
ANDREW KORMAN
Chief Executive Officer
223 KITCHAWAN ROAD, SOUTH SALEM, NY, United States, 10590
2012-06-28
2020-10-19
Address
48 HIDDENHOLLOW LANE, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2012-06-28
2020-10-19
Address
48 HIDDEN HOLLOW LANE, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
2008-06-24
2012-06-28
Address
48 HIDDEN HOLLOW LANE, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2008-06-24
2012-06-28
Address
48 HIDDEN HOLLOW LANE, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office)
2006-05-08
2012-06-28
Address
48 HIDDEN HOLLOW LANE, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
201104000047
2020-11-04
CERTIFICATE OF DISSOLUTION
2020-11-04
201019060537
2020-10-19
BIENNIAL STATEMENT
2020-05-01
140616006598
2014-06-16
BIENNIAL STATEMENT
2014-05-01
120628002324
2012-06-28
BIENNIAL STATEMENT
2012-05-01
100630002284
2010-06-30
BIENNIAL STATEMENT
2010-05-01
080624002006
2008-06-24
BIENNIAL STATEMENT
2008-05-01
060508000645
2006-05-08
CERTIFICATE OF INCORPORATION
2006-05-08
Date of last update: 15 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts