Search icon

ONYX RENEWABLE PARTNERS L.P.

Company Details

Name: ONYX RENEWABLE PARTNERS L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 17 Nov 2014 (10 years ago)
Entity Number: 4667322
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONYX RENEWABLE PARTNERS, LP 401(K) PLAN 2018 472115775 2019-05-23 ONYX RENEWABLE PARTNERS, L.P. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6462170713
Plan sponsor’s address 230 PARK AVENUE #845, NEW YORK, NY, 10169

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-20 2024-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-03-29 2019-11-20 Address 880 3RD AVENUE, FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-11-02 2016-03-29 Address 126 E 56TH STREET, FL 19, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-11-17 2015-11-02 Address 135 E. 57TH STREET, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223000792 2024-02-22 CERTIFICATE OF CHANGE BY ENTITY 2024-02-22
191120000149 2019-11-20 CERTIFICATE OF CHANGE 2019-11-20
160329000409 2016-03-29 CERTIFICATE OF CHANGE 2016-03-29
151102000894 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
141117000542 2014-11-17 APPLICATION OF AUTHORITY 2014-11-17

Date of last update: 01 Feb 2025

Sources: New York Secretary of State