Search icon

ONNA TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONNA TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2019 (6 years ago)
Entity Number: 5576941
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 228 PARK AVE S, #65171, NEW YORK, NY, United States, 10003

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 PARK AVE S, #65171, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
KELLY GRISWOLD Chief Executive Officer 228 PARK AVE S, #65171, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
472289837
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 228 PARK AVE S, #65171, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 202 CENTRE ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-06-20 Address 202 CENTRE ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-06-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-15 2023-06-20 Address 228 PARK AVE S, #65171, NEW YORK, NY, 10003, 1502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620001744 2023-06-20 BIENNIAL STATEMENT 2023-06-01
230215002388 2023-02-13 CERTIFICATE OF CHANGE BY ENTITY 2023-02-13
220103003668 2022-01-03 BIENNIAL STATEMENT 2022-01-03
191224000419 2019-12-24 CERTIFICATE OF AMENDMENT 2019-12-24
191203000267 2019-12-03 CERTIFICATE OF CHANGE 2019-12-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State