Search icon

ONEMAIN FINANCIAL GROUP, LLC

Company Details

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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2035493-DCA Inactive Business 2016-04-04 2021-01-31

History

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)

Filings

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

Fine And Fees

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