Search icon

ONEMAIN FINANCIAL OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONEMAIN FINANCIAL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1961 (64 years ago)
Date of dissolution: 04 Nov 2018
Entity Number: 140079
ZIP code: 10005
County: Broome
Place of Formation: New York
Principal Address: 601 NORTH WEST 2ND STREET, EVANSVILLE, IN, United States, 47708
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEORGE D. ROACH Chief Executive Officer 601 NW 2ND ST, EVANSVILLE, IN, United States, 47708

History

Start date End date Type Value
2023-02-10 2023-04-18 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2011-03-16 2016-10-03 Name SPRINGLEAF FINANCIAL SERVICES OF NEW YORK, INC.
2010-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-28 2015-08-10 Address 601 NW 2ND ST, EVANSVILLE, IN, 47708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-1867 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1866 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181031000158 2018-10-31 CERTIFICATE OF MERGER 2018-11-04
170802006631 2017-08-02 BIENNIAL STATEMENT 2017-08-01
161003000284 2016-10-03 CERTIFICATE OF AMENDMENT 2016-10-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State