Search icon

ONEGROUP NY, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ONEGROUP NY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 2017
Branch of: ONEGROUP NY, INC., NEW YORK (Company Number 2556053)
Business ALEI: 1245431
Annual report due: 25 Jul 2025
Business address: 706 North Clinton Street, SYRACUSE, NY, 13204, United States
Mailing address: 706 North Clinton Street, SYRACUSE, NY, United States, 13204
Place of Formation: NEW YORK
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Kathy Woodbury Officer 706 North Clinton Street, SYRACUSE, NY, 13204, United States 706 North Clinton Street, SYRACUSE, NY, 13204, United States
Pierre Morrisseau Officer 706 North Clinton Street, Syracuse, NY, 13204, United States 706 North Clinton Street, Syracuse, NY, 13204, United States
Ron Heath Officer 706 North Clinton Street, Syracuse, NY, 13204, United States 706 North Clinton Street, Syracuse, NY, 13204, United States
Christopher Mason Officer 706 North Clinton Street, Syracuse, NY, 13204, United States 706 North Clinton Street, Syracuse, NY, 13204, United States
Deresa Durkee Officer 5790 Widewaters Parkway, Syracuse, NY, 13214, United States 5790 Widewaters Parkway, Syracuse, NY, 13214, United States
Danielle Cima Officer 706 North Clinton St, Syracuse, NY, 13204, United States 706 North Clinton St, Syracuse, NY, 13204, United States

Director

Name Role Business address Residence address
Pierre Morrisseau Director 706 North Clinton Street, Syracuse, NY, 13204, United States 706 North Clinton Street, Syracuse, NY, 13204, United States

Agent

Name Role
COGENCY GLOBAL INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012121190 2024-07-12 - Annual Report Annual Report -
BF-0011341195 2023-06-27 - Annual Report Annual Report -
BF-0010264940 2022-07-12 - Annual Report Annual Report 2022
BF-0009762115 2021-07-15 - Annual Report Annual Report -
0006954527 2020-07-29 - Annual Report Annual Report 2020
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006586102 2019-06-26 - Annual Report Annual Report 2019
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -
0006211742 2018-07-06 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information