Search icon

ONYX 31ST STREET, LLC

Company Details

Name: ONYX 31ST STREET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2012 (12 years ago)
Entity Number: 4338528
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-12-01 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-27 2016-12-01 Address ATTN: SAMUEL GIORDANO, CFO, 900 ROUTE 9 NORTH, SUITE 400, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process)
2016-01-14 2016-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-14 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-12-28 2016-01-14 Address 900 ROUTE 9 NORTH, SUITE 301, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202007611 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221215003103 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201201060372 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006363 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006341 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160127006138 2016-01-27 BIENNIAL STATEMENT 2014-12-01
160114000814 2016-01-14 CERTIFICATE OF CHANGE 2016-01-14
130712000884 2013-07-12 CERTIFICATE OF PUBLICATION 2013-07-12
121228000152 2012-12-28 APPLICATION OF AUTHORITY 2012-12-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State