Search icon

ONYX ASSET SERVICES GROUP LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, 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

History

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)

Filings

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