Name: | ONEX RE ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2006 (19 years ago) |
Entity Number: | 3339103 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-02 | 2016-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-03-02 | 2016-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-03-24 | 2012-03-02 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43534 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43533 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161230000278 | 2016-12-30 | CERTIFICATE OF CHANGE | 2016-12-30 |
160309006021 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
150612002003 | 2015-06-12 | BIENNIAL STATEMENT | 2014-03-01 |
120302000960 | 2012-03-02 | CERTIFICATE OF CHANGE | 2012-03-02 |
060906000231 | 2006-09-06 | CERTIFICATE OF PUBLICATION | 2006-09-06 |
060324000705 | 2006-03-24 | APPLICATION OF AUTHORITY | 2006-03-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State