-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
ONEX TECHNOLOGIES, INC.
Company Details
Name: |
ONEX TECHNOLOGIES, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
01 May 2013 (12 years ago)
|
Entity Number: |
4396689 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
ATTN: Joseph Mannarino, 488 Madison Ave., 23rd Fl., New York, NY, United States, 10022 |
Principal Address: |
350 Fifth Ave., 68th Fl, NEW YORK, NY, United States, 10118 |
DOS Process Agent
Name |
Role |
Address |
KUDMAN TRACHTEN ALOE POSNER LLP
|
DOS Process Agent
|
ATTN: Joseph Mannarino, 488 Madison Ave., 23rd Fl., New York, NY, United States, 10022
|
Chief Executive Officer
Name |
Role |
Address |
PANOS XENOKOSTAS
|
Chief Executive Officer
|
350 FIFTH AVE., FL. 68, NEW YORK, NY, United States, 10118
|
U.S. Small Business Administration Profile
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Contact Person:
PANAGIOTIS XENOKOSTAS
Commercial and government entity program
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
CAGE Update Date:
2024-03-06
CAGE Expiration:
2029-03-06
SAM Expiration:
2025-03-04
Contact Information
POC:
PANAGIOTIS XENOKOSTAS
History
Start date |
End date |
Type |
Value |
2024-11-15
|
2024-11-15
|
Address
|
14 WEST 23 STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2024-11-15
|
2024-11-15
|
Address
|
350 FIFTH AVE., FL. 68, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
|
2013-05-01
|
2024-11-15
|
Address
|
ATTN: WILLIAM HAMMOND, 350 FIFTH AVENUE, SUITE 4400, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241115000571
|
2024-11-15
|
BIENNIAL STATEMENT
|
2024-11-15
|
220330002681
|
2022-03-30
|
BIENNIAL STATEMENT
|
2021-05-01
|
130501000285
|
2013-05-01
|
APPLICATION OF AUTHORITY
|
2013-05-01
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State