Search icon

OPINAURI INC.

Print

Details

Entity Number 3358885

Status Inactive

NameOPINAURI INC.

CountyWestchester

Date of registration 08 May 2006 (18 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

ANDREW KORMAN

DOS Process Agent

223 KITCHAWAN ROAD, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address

ANDREW KORMAN

Chief Executive Officer

223 KITCHAWAN ROAD, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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