Name: | ONYX MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2006 (18 years ago) |
Date of dissolution: | 07 Mar 2018 |
Entity Number: | 3446772 |
ZIP code: | 12210 |
County: | Kings |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 702, ALBANY, NY, United States, 12210 |
Principal Address: | 58 WEST 58TH ST #28C, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ONYX MANAGEMENT, INC., FLORIDA | F07000006250 | FLORIDA |
Name | Role | Address |
---|---|---|
DIVERSIFIED CORPORATE SERVICES | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 702, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
BARBARA A OLINER | Chief Executive Officer | 58 W 58TH ST #28C, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2018-03-06 | Address | 58 WEST 58TH ST #28C, 28C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-12-14 | 2014-12-01 | Address | 58 WEST 58TH ST #28C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-12-17 | 2012-12-14 | Address | 58 W 58TH ST, 28C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-12-04 | 2012-12-14 | Address | 9636 SAN VIHORE ST, LAKE WORTH, FL, 33467, USA (Type of address: Principal Executive Office) |
2008-12-04 | 2010-12-17 | Address | 45 W 60TH ST APT #35K, NEWYORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2008-12-04 | 2012-12-14 | Address | 9636 SAN VIHORE ST, LAKE WORTH, FL, 33467, USA (Type of address: Service of Process) |
2006-12-07 | 2008-12-04 | Address | ONE SIDNEY PLACE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180307000560 | 2018-03-07 | CERTIFICATE OF DISSOLUTION | 2018-03-07 |
180306007048 | 2018-03-06 | BIENNIAL STATEMENT | 2016-12-01 |
141201007041 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121214006414 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101217002189 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081204002963 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061207000954 | 2006-12-07 | CERTIFICATE OF INCORPORATION | 2006-12-07 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State