Search icon

ONYX ENTERPRISES INT'L, CORP.

Company Details

Name: ONYX ENTERPRISES INT'L, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5494434
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 1 CORPORATE DRIVE, STE C, CRANBURY, NJ, United States, 08512

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANTONINO CIAPPINA Chief Executive Officer 1 CORPORATE DRIVE, STE C, CRANBURY, NJ, United States, 08512

History

Start date End date Type Value
2019-02-14 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929007763 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210226060413 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190214000054 2019-02-14 APPLICATION OF AUTHORITY 2019-02-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005022 Trademark 2020-06-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-30
Termination Date 2020-08-24
Pretrial Conference Date 2020-08-10
Section 1114
Status Terminated

Parties

Name ONYX ENTERPRISES INT'L, CORP.
Role Plaintiff
Name ID AUTO, LLC,
Role Defendant
2103041 Americans with Disabilities Act - Other 2021-04-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-08
Termination Date 2022-04-08
Section 1331
Status Terminated

Parties

Name ONYX ENTERPRISES INT'L, CORP.
Role Defendant
Name SANCHEZ
Role Plaintiff

Date of last update: 23 Mar 2025

Sources: New York Secretary of State