Search icon

ONYX MANAGEMENT, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ONYX MANAGEMENT, INC., FLORIDA F07000006250 FLORIDA

DOS Process Agent

Name Role Address
DIVERSIFIED CORPORATE SERVICES DOS Process Agent 99 WASHINGTON AVENUE, SUITE 702, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
BARBARA A OLINER Chief Executive Officer 58 W 58TH ST #28C, NEW YORK, NY, United States, 10019

History

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)

Filings

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