Name: | ENTERPRISES OF ONYX LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2015 (9 years ago) |
Entity Number: | 4843925 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ONYX ENTERPRISES LLC |
Fictitious Name: | ENTERPRISES OF ONYX LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-04 | 2019-11-27 | Address | 880 3RD AVENUE, FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-02-25 | 2019-11-04 | Address | 880 3RD AVENUE, FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-11-03 | 2016-02-25 | 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 |
---|---|---|---|
231101037610 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101000902 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191127000526 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
191104061732 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101007394 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160527000083 | 2016-05-27 | CERTIFICATE OF PUBLICATION | 2016-05-27 |
160225000574 | 2016-02-25 | CERTIFICATE OF CHANGE | 2016-02-25 |
151103000141 | 2015-11-03 | APPLICATION OF AUTHORITY | 2015-11-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State