Name: | ONYX CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1092998 |
ZIP code: | 07747 |
County: | Kings |
Place of Formation: | New York |
Address: | 182 HIGHWAY 34, MATAWAN, NJ, United States, 07747 |
Principal Address: | 2658B GERRITSEN AVENUE, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY ZOMICK | Chief Executive Officer | 2658B GERRITSEN AVE, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
IRA B MARSHALL | DOS Process Agent | 182 HIGHWAY 34, MATAWAN, NJ, United States, 07747 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-17 | 1996-06-11 | Address | 2658B GERRITSEN AVENUE, BROOKLYN, NY, 11229, 5947, USA (Type of address: Chief Executive Officer) |
1986-06-24 | 1995-05-17 | Address | 1840 E. 51ST ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798086 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
061002002813 | 2006-10-02 | BIENNIAL STATEMENT | 2006-06-01 |
040623002298 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
020521002156 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000531002549 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
980529002472 | 1998-05-29 | BIENNIAL STATEMENT | 1998-06-01 |
960611002390 | 1996-06-11 | BIENNIAL STATEMENT | 1996-06-01 |
950517002133 | 1995-05-17 | BIENNIAL STATEMENT | 1993-06-01 |
B373514-3 | 1986-06-24 | CERTIFICATE OF INCORPORATION | 1986-06-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State