Search icon

ONEGROUP NY, INC.

Branch

Company Details

Entity Name: ONEGROUP NY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204, US
Mail Address: 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204, US
Place of Formation: NEW YORK

Agent

Name Role
COGENCY GLOBAL INC. Agent

Vice President

Name Role Address
Gough Al Vice President 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204

Founder

Name Role Address
Gough Al Founder 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204

Treasurer

Name Role Address
Durkee Deresa Treasurer 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204

President

Name Role Address
Mason Christopher President 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204

Secretary

Name Role Address
Cima Danielle Secretary 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204

Chie

Name Role Address
Heath Ron Chie 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204

Chief Executive Officer

Name Role Address
Morrisseau Pierre Chief Executive Officer 706 NORTH CLINTON STREET, SYRACUSE, NY, 13204

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 No data 3965 W EAU GALLIE BLVD, MELBOURNE, FL, 32934
G23000130388 HYDE PARK INSURANCE ACTIVE 2023-10-23 2028-12-31 No data 324 SOUTH HYDE PARK AVE SUITE 200, TAMPA, FL, 33606
G23000129686 JMD ASSOCIATES ACTIVE 2023-10-20 2028-12-31 No data 7601 N FEDERAL HWY #265A, BOCA RATON, FL, 33487
G23000129190 DEBORAH RUFO INSURANCE AGENCY ACTIVE 2023-10-19 2028-12-31 No data 3965 W EAU GALLIE BLVD, MELBOURNE, FL, 32934
G21000075327 NUVANTAGE INSURANCE ACTIVE 2021-06-04 2026-12-31 No data 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 Feb 2025

Sources: Florida Department of State