Name: | ONEWORLD ALLIANCE MANAGEMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2011 (13 years ago) |
Entity Number: | 4149973 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ONEWORLD MANAGEMENT COMPANY, INC. |
Fictitious Name: | ONEWORLD ALLIANCE MANAGEMENT |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2 PARK AVENUE, SUITE 1100, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT GURNEY | Chief Executive Officer | 2 PARK AVENUE, SUITE 1100, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-21 | 2019-11-26 | Address | 2 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-05 | 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 |
---|---|---|---|
191126060346 | 2019-11-26 | BIENNIAL STATEMENT | 2019-10-01 |
SR-58708 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58709 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151005006208 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131021006229 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111005000276 | 2011-10-05 | APPLICATION OF AUTHORITY | 2011-10-05 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State