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