-
Home Page
›
-
Counties
›
-
New York
›
-
10118
›
-
ONEGA
Company Details
Name: |
ONEGA |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Jul 1999 (26 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
2403762 |
ZIP code: |
10118
|
County: |
New York |
Place of Formation: |
Ukraine |
Address: |
EMPIRE STATE BUILDING, 350 FIFTH AVENUE / SUITE 4404, NEW YORK, NY, United States, 10118 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
EMPIRE STATE BUILDING, 350 FIFTH AVENUE / SUITE 4404, NEW YORK, NY, United States, 10118
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1681388
|
2003-06-25
|
ANNULMENT OF AUTHORITY
|
2003-06-25
|
990730000089
|
1999-07-30
|
APPLICATION OF AUTHORITY
|
1999-07-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0701222
|
Prisoner Petitions - Habeas Corpus
|
2007-03-19
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2007-03-19
|
Termination Date |
2012-06-26
|
Section |
2254
|
Fee Status |
FP
|
Status |
Terminated
|
Parties
Name |
ONEGA
|
Role |
Plaintiff
|
|
Name |
ERCOLE
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State