Name: | ONEGROUP NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2000 (25 years ago) |
Entity Number: | 2556053 |
ZIP code: | 13214 |
County: | Madison |
Place of Formation: | New York |
Address: | 5790 Widewaters Parkway, 5790 WIDEWATERS PARKWAY, DeWitt, NY, United States, 13214 |
Principal Address: | 706 N CLINTON, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PIERRE MORRISSEAU | Chief Executive Officer | 706 N CLINTON, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
ONEGROUP NY, INC. | DOS Process Agent | 5790 Widewaters Parkway, 5790 WIDEWATERS PARKWAY, DeWitt, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 706 N CLINTON, SYRACUSE, NY, 13204, 1327, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-12-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-09-04 | 2024-09-04 | Address | 706 N CLINTON, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-03-03 | 2023-03-03 | Address | 706 N CLINTON, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000722 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230303001096 | 2023-03-03 | BIENNIAL STATEMENT | 2022-09-01 |
200918060078 | 2020-09-18 | BIENNIAL STATEMENT | 2020-09-01 |
180906006110 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160909006071 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State