Search icon

ONEGROUP NY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ONEGROUP NY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 2017 (7 years ago)
Branch of: ONEGROUP NY, INC., NEW YORK (Company Number 2556053)
Document Number: F17000004810
FEI/EIN Number 161593071

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204, US
Mail Address: 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Gough Al Vice President 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204
Gough Al Founder 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204
Durkee Deresa Treasurer 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204
Mason Christopher President 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204
Cima Danielle Secretary 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204
Heath Ron Chie 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204
Morrisseau Pierre Chief Executive Officer 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085056 SID G. SPEAR INSURANCE SERVICES ACTIVE 2024-07-16 2029-12-31 - 3965 W EAU GALLIE BLVD, MELBOURNE, FL, 32934
G23000130388 HYDE PARK INSURANCE ACTIVE 2023-10-23 2028-12-31 - 324 SOUTH HYDE PARK AVE SUITE 200, TAMPA, FL, 33606
G23000129686 JMD ASSOCIATES ACTIVE 2023-10-20 2028-12-31 - 7601 N FEDERAL HWY #265A, BOCA RATON, FL, 33487
G23000129190 DEBORAH RUFO INSURANCE AGENCY ACTIVE 2023-10-19 2028-12-31 - 3965 W EAU GALLIE BLVD, MELBOURNE, FL, 32934
G21000075327 NUVANTAGE INSURANCE ACTIVE 2021-06-04 2026-12-31 - 3905 W. EAU GALLIE BLVD., SUITE 104, MELBOURNE, FL, 32934

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
Foreign Profit 2017-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State