Name: | ONSMO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2007 (18 years ago) |
Entity Number: | 3560569 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ARMANINO LLP, 14 PENN PLZ STE 2000, NEW YORK, NY, United States, 10122 |
Address: | 485 madison avenue, 9th floor, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
armanino llp | DOS Process Agent | 485 madison avenue, 9th floor, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
KENNETH LEUNG | Chief Executive Officer | C/O ARMANINO LLP, 14 PENN PLZ STE 2000, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | C/O ARMANINO LLP, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | C/O PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-04-02 | Address | C/O ARMANINO LLP, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | C/O ARMANINO LLP, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | C/O PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000297 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250312004166 | 2025-03-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-12 |
240730021758 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
211029001223 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
200831060154 | 2020-08-31 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State