Search icon

ONVOY, INC.

Branch

Company Details

Name: ONVOY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2009 (15 years ago)
Date of dissolution: 21 Apr 2014
Branch of: ONVOY, INC., Minnesota (Company Number 6a40c34b-b1d4-e011-a886-001ec94ffe7f)
Entity Number: 3853563
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10300 6TH AVE N, PLYMOUTH, MN, United States, 55441

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRITZ HENDRICKS Chief Executive Officer 10300 6TH AVE N, PLYMOUTH, MN, United States, 55441

History

Start date End date Type Value
2011-09-12 2013-09-18 Address 300 SOUTH HWY 169, STE 700, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer)
2011-09-12 2013-09-18 Address 300 SOUTH HWY 169, STE 700, MINNEAPOLIS, MN, 55426, USA (Type of address: Principal Executive Office)
2009-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52974 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140421000414 2014-04-21 CERTIFICATE OF TERMINATION 2014-04-21
130918006313 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110912002714 2011-09-12 BIENNIAL STATEMENT 2011-09-01
090908000507 2009-09-08 APPLICATION OF AUTHORITY 2009-09-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State