Name: | ONITY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1997 (28 years ago) |
Entity Number: | 2166072 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4001 FAIRVIEW INDUSTRIAL DR SE, SALEM, OR, United States, 97302 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY STANEK | Chief Executive Officer | 4001 FAIRVIEW INDUSTRIAL DR SE, SALEM, OR, United States, 97302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 4001 FAIRVIEW INDUSTRIAL DR SE, SALEM, OR, 97302, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-06-13 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-07-12 | 2024-06-13 | Address | 4001 FAIRVIEW INDUSTRIAL DR SE, SALEM, OR, 97302, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 4001 FAIRVIEW INDUSTRIAL DR SE, SALEM, OR, 97302, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-06-13 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000240 | 2024-06-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-11 |
230712003325 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
220324000997 | 2022-03-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-23 |
210728000756 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190703060046 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State