Name: | ONONA GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2018 (6 years ago) |
Entity Number: | 5438117 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-12 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-11-13 | 2021-04-12 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-22 | 2020-11-13 | Address | 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2018-11-05 | 2019-10-22 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016029 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
210412000404 | 2021-04-12 | CERTIFICATE OF CHANGE | 2021-04-12 |
201113060612 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
191022000092 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
181105010532 | 2018-11-05 | ARTICLES OF ORGANIZATION | 2018-11-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State