Name: | OneGroup NY, Inc. |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Good Standing |
Date of registration: | 14 Jun 2005 (20 years ago) |
Branch of: | OneGroup NY, Inc., New York (Company Number 2556053) |
Entity Number: | 20051232525 |
Place of Formation: | New York |
Principal Address: | 706 N Clinton St Syracuse NY 13204 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20248164446 | File Report | 2024-10-30 | 2024-10-30 | No data | No data |
20238099937 | File Report | 2023-10-20 | 2023-10-20 | No data | Principal address changed, Change in registered agent information |
20231719990 | Statement of Change Changing the Registered Agent Information | 2023-07-10 | 2023-07-10 | No data | Registered agent address changed; Document lists all affected entities. |
20228062551 | File Report | 2022-10-27 | 2022-10-27 | No data | Principal address changed, Change in registered agent information |
20218058874 | File Report | 2021-11-05 | 2021-11-05 | No data | No data |
20208055793 | File Report | 2020-12-03 | 2020-12-03 | No data | Change of Entity Address |
20191904995 | File Report | 2019-11-15 | 2019-11-15 | No data | No data |
20191466867 | Statement of Change Changing the Registered Agent Information | 2019-06-14 | 2019-06-03 | No data | Registered agent address changed; Document lists all affected entities. |
20181797735 | File Report | 2018-10-08 | 2018-10-08 | No data | No data |
20171855526 | File Report | 2017-11-17 | 2017-11-17 | No data | Removed entity mailing address; / Change of Entity Address |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State