Search icon

ONENERGY USA HOLDINGS INC.

Company Details

Name: ONENERGY USA HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5094728
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 263 Tresser Boulevard, 9th Floor, Stamford, CT, United States, 06901

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT K. WEIR Chief Executive Officer 263 TRESSER BOULEVARD, 9TH FLOOR, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2023-03-28 2023-03-28 Address 263 TRESSER BOULEVARD, 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address PO BOX 47584, TORONTO, CAN (Type of address: Chief Executive Officer)
2021-03-31 2023-03-28 Address PO BOX 47584, TORONTO, CAN (Type of address: Chief Executive Officer)
2019-03-12 2021-03-31 Address 155 GORDON BAKER ROAD, SUITE 301, TORONTO, CAN (Type of address: Chief Executive Officer)
2017-03-02 2023-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-03-02 2023-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328002079 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210331060265 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190312060387 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170302000247 2017-03-02 APPLICATION OF AUTHORITY 2017-03-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State