Name: | ONEMAIN FINANCIAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2015 (10 years ago) |
Entity Number: | 4748444 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 803-835-4765
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2035493-DCA | Inactive | Business | 2016-04-04 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-09 | 2023-04-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-31 | 2019-04-09 | Address | 100 INTERNATIONAL DRIVE, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
2017-04-04 | 2018-10-31 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-27 | 2017-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230411000925 | 2023-04-11 | BIENNIAL STATEMENT | 2023-04-01 |
210405060562 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190409060044 | 2019-04-09 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71191 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181031000158 | 2018-10-31 | CERTIFICATE OF MERGER | 2018-11-04 |
170404006947 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150921000486 | 2015-09-21 | CERTIFICATE OF PUBLICATION | 2015-09-21 |
150427000340 | 2015-04-27 | APPLICATION OF AUTHORITY | 2015-04-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2946814 | RENEWAL | INVOICED | 2018-12-17 | 150 | Debt Collection Agency Renewal Fee |
2504099 | RENEWAL | INVOICED | 2016-12-05 | 150 | Debt Collection Agency Renewal Fee |
2401702 | LICENSE REPL | INVOICED | 2016-08-26 | 15 | License Replacement Fee |
2317421 | LICENSE | INVOICED | 2016-04-04 | 75 | Debt Collection License Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State