Name: | ONEX OF PENNSYLVANIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2015 (10 years ago) |
Entity Number: | 4769053 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | ONEX, INC. |
Fictitious Name: | ONEX OF PENNSYLVANIA |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 917 BACON STREET, ERIE, PA, United States, 16511 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ONEX, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ASHLEIGH WALTERS | Chief Executive Officer | 917 BACON STREET, ERIE, PA, United States, 16511 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 917 BACON STREET, ERIE, PA, 16511, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2023-06-01 | Address | 917 BACON STREET, ERIE, PA, 16511, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-01 | 2019-06-04 | Address | 7648 JUNIPER LANE, DENVER, NC, 28037, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2019-06-04 | Address | 2225 COLONIAL AVENUE, STE 204, ERIE, PA, 16506, USA (Type of address: Principal Executive Office) |
2015-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000908 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210719000622 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190604061810 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71675 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71674 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170601006794 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150604000105 | 2015-06-04 | APPLICATION OF AUTHORITY | 2015-06-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State