ONION, INC.

Name: | ONION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2000 (24 years ago) |
Entity Number: | 2588559 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Principal Address: | 1290 Avenue of the Americas, 6TH FLOOR, New York, NY, United States, 10104 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES SPANFELLER | Chief Executive Officer | 1290 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2023-04-14 | Address | 1290 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | 1540 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-11-18 | 2023-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-18 | 2023-04-14 | Address | 1540 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-10-13 | 2016-12-02 | Address | 730 NORTH FRANKLIN, 7TH FLOOR, CHICAGO, IL, 60654, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414003737 | 2023-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-13 |
220125001062 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
201118060373 | 2020-11-18 | BIENNIAL STATEMENT | 2018-12-01 |
161202006092 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
151013002001 | 2015-10-13 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State