Search icon

ONEX OF PENNSYLVANIA

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
ONEX, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ASHLEIGH WALTERS Chief Executive Officer 917 BACON STREET, ERIE, PA, United States, 16511

History

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)

Filings

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