Name: | ONYX ASSET SERVICES GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2015 (9 years ago) |
Entity Number: | 4843449 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-20 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-04 | 2019-11-20 | Address | 880 3RD AVENUE, FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-03-28 | 2019-11-04 | Address | 880 3RD AVENUE FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-11-02 | 2016-03-28 | Address | 126 E 56TH STREET, FL 19, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000542 | 2024-01-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-04 |
231101037316 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101001101 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191120000162 | 2019-11-20 | CERTIFICATE OF CHANGE | 2019-11-20 |
191104061517 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101007406 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160527000236 | 2016-05-27 | CERTIFICATE OF PUBLICATION | 2016-05-27 |
160328000586 | 2016-03-28 | CERTIFICATE OF CHANGE | 2016-03-28 |
151102000838 | 2015-11-02 | APPLICATION OF AUTHORITY | 2015-11-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State