Onity Inc. Overview
Onity Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, July 24, 1997 and is approximately twenty-eight years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Onity Inc.
Network Visualizer
Advertisements
Key People
Who own Onity Inc.
Name | |
---|---|
Jeffrey Stanek 1 |
President
Director
|
Stanek Jeffrey 1 |
President
|
Alex Housten 3 |
Chief Executive Officer
NonPres
President
Director
|
Despina Zoef 62 |
Treasurer
Secretary
Assistant Secretary
Assistant Sec.
|
John Rusczyk 15 |
Treasurer
Secretary
Assistant Secretary
|
Michael M. Litwinka 14 |
Treasurer
Secretary
Assistant Secretary
|
Curtis St Brice 10 |
Treasurer
Secretary
Assistant Secretary
|
Kathryn Horton Obrien 2 |
Treasurer
Secretary
|
Paradise M. Christopher 4 |
Treasurer
Vice President
Director
|
Erin L. Markey 7 |
Secretary
Director
|
Sprenger Michael 13 |
Vice President
Assistant Secretary
Tax
|
Fernandez Dago 13 |
Assistant Secretary
|
Locker Timothy 13 |
Assistant Secretary
|
Lyden Joseph 13 |
Assistant Secretary
|
Rusczyk John 13 |
Assistant Secretary
|
Wright Tenequa 13 |
Assistant Secretary
|
13 |
Assistant Secretary
|
Peera Zahidali 12 |
Assistant Secretary
|
Reddy Adarsh 12 |
Assistant Secretary
|
Rockwell Bryan 11 |
Assistant Secretary
|
St Brice Brice, Curtis 10 |
Assistant Secretary
|
Herbert James R 9 |
Assistant Secretary
|
Elfvin Max 1 |
Assistant Treasurer
|
Taylor Kimberly 1 |
Assistant Treasurer
|
Alex Troise 7 |
NonDir
NonSec
President
Director
Secretary
|
Kimberly Taylor 2 |
NonDir
NonTreas
Treasurer
Director
Assistant Treasurer
|
Casey Fale |
NonDir
Director
Vice President
General Manager
|
Ronald Virden 1 |
President
CEO
Director
Secretary
|
Mark Gordon |
President
Director
|
Bill Oliver |
President
Vice President
Main Sales Contact
|
Laird Hamberlin |
President
|
William Laird Hamberlin |
President
|
Andrea M. Quercia 25 |
Treasurer
Secretary
Assistant Secretary
|
Christopher Paradise 4 |
Treasurer
Director
Vice President
|
Kimberly Dugan 1 |
Treasurer
Director
|
Jay Weaver |
Treasurer
Director
Financial Dir
Financial Director
|
Quercia M. Andrea |
Treasurer
Secretary
|
Antonio Cintra 18 |
Director
|
Diane Andrews 11 |
Secretary
|
Harold Folsom 10 |
Director
|
Akhil Johri 6 |
Director
|
Dwinette Johnson 4 |
Secretary
|
Thomas J. Pearce 1 |
Director
|
Victor Pascutoi 1 |
Secretary
|
Dwinette Johnson-Bailey |
Secretary
|
Dalay Feyzan |
Director
|
Victor Pacutoi |
Secretary
|
Kym Elrod Alexander |
Secretary
Assistant Secretary
|
Greg Morris |
Director
|
Victor Pascutio |
Secretary
|
Markey L. Erin |
Director
Secretary
|
Michael Cenci 18 |
Vice President
Assistant Secretary
Tax
|
Marc J. Fafard 69 |
Assistant Sec.
Assistant Secretary
|
Elizabeth A. Christensen 68 |
Assistant Secretary
|
Stephen L. Marra 62 |
Assistant Secretary
|
William M. Coates 61 |
Assistant Secretary
|
James W. Stewart 61 |
Assistant Secretary
|
James R. Hebert 55 |
Assistant Sec.
Assistant Secretary
|
Jason Williams 50 |
Assistant Secretary
|
Han Harry Im 48 |
Assistant Secretary
|
Robert J. Buckley 45 |
Assistant Sec.
Assistant Secretary
|
Paul A. Bousquet 45 |
Assistant Sec.
Assistant Secretary
|
Matthew Brodbar 44 |
Assistant Secretary
|
Michael R. Woznyk 43 |
Assistant Sec.
Assistant Secretary
|
Jeanne H. Schroeder 42 |
Assistant Secretary
|
Denise Ralls-Gaines 38 |
Assistant Secretary
|
James Reamer 36 |
Assistant Secretary
|
Jeffrey Myers 35 |
Assistant Secretary
|
Brent Kuhls 29 |
Assistant Secretary
|
Michael P. Dunnirvine 27 |
Assistant Secretary
|
Vicky Carrasco 26 |
Assistant Secretary
|
Waqas Shaikh 21 |
Assistant Secretary
|
Lisa Bongiovi 18 |
Assistant Secretary
|
Colleen A. Hannon 16 |
Assistant Secretary
|
Dago Fernandez 15 |
Assistant Secretary
|
Adarsh Reddy 15 |
Assistant Secretary
|
Tenequa M. Wright 15 |
Assistant Secretary
|
Rafael Rosado 14 |
Assistant Secretary
|
Michael Derken 14 |
Assistant Secretary
|
Zahidali Peera 14 |
Assistant Secretary
|
Sonia A. Hollies 13 |
Assistant Secretary
|
Troxell Snyder 13 |
Assistant Sec.
Assistant Secretary
|
Timothy Locker 13 |
Assistant Secretary
|
Joseph Lyden 13 |
Assistant Secretary
|
Janet Fantano 13 |
Assistant Secretary
|
Bryan Rockwell 12 |
Assistant Secretary
|
Robert Sinnema 12 |
Assistant Secretary
|
Randy Henley 11 |
Assistant Secretary
|
Stephen M. Ippolito 10 |
Assistant Treasurer
|
Meghan Toner 10 |
Assistant Secretary
|
James Van Hoof 8 |
Assistant Secretary
|
Lisa Bonglovi 8 |
Assistant Secretary
|
Andrea M. Querda 6 |
Assistant Secretary
|
James R. Herbert 3 |
Assistant Secretary
|
Christopher Moore 3 |
Assistant Secretary
|
Max Elfvin 1 |
Assistant Treasurer
|
Charlene Krug 1 |
Assistant Secretary
|
Denise Rall-Gaines 1 |
Assistant Secretary
|
Kate Martinez 1 |
Assistant Secretary
|
Terri Pearson |
Main Marketing Conta
|
Romona Armstead |
Officer
Local Business Pract
|
Suzanne Child |
Main Marketing Conta
|
Marc J. Fefard |
Assistant Secretary
|
Jean Woodhouse |
Assistant Treasurer
|
David Marchak |
Assistant Secretary
|
Richard Hearn |
Assistant Secretary
|
Robin F. O Breien |
Assistant Secretary
|
Jeanne H. Schoreder |
Assistant Secretary
|
Showing 8 records out of 108
Corporate Filings for Onity Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000003905 |
Date Filed: | Friday, July 25, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11636506 |
Date Filed: | Thursday, July 24, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02031447 |
Date Filed: | Thursday, July 24, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C21235-2003 |
Date Filed: | Tuesday, September 2, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2166072 |
Date Filed: | Monday, July 28, 1997 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/24/1997 | Application For Certificate Of Authority | |
![]() |
7/28/1997 | Name History/Actual | Tesa Security Systems, Inc. |
![]() |
1/15/1998 | Application For Amended Certificate Of Authority | |
![]() |
1/20/1998 | Name History/Actual | Tesa Entry Systems, Inc. |
![]() |
9/19/2002 | Application for Amended Certificate of Authority | |
![]() |
9/20/2002 | Name History/Actual | Onity Inc. |
![]() |
10/1/2002 | Certificate of Assumed Business Name | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
9/2/2003 | Foreign Qualification | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
1/2/2004 | Annual List | |
![]() |
9/21/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/14/2005 | Annual List | 05-06 |
![]() |
2/1/2006 | Change of Registered Agent/Office | |
![]() |
2/1/2006 | Registered Agent Change | |
![]() |
7/24/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
8/1/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
11/21/2008 | Annual List | 2008-2009 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
11/3/2009 | Annual List | 2009/2010 |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
7/16/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
7/28/2011 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/27/2013 | Annual List | |
![]() |
8/2/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
8/27/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
8/4/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
8/3/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
7/27/2017 | Annual List | |
![]() |
7/31/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
8/2/2021 | Change of Registered Agent/Office | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Trademarks for Onity Inc.
![]() |
Serial Number:
86045289
Drawing Code: 4000
|
![]() |
Serial Number:
85913440
Drawing Code: 4000
|
![]() |
Serial Number:
74200476
Drawing Code:
|
![]() |
Serial Number:
77324548
Drawing Code: 4000
|
![]() |
Serial Number:
74451483
Drawing Code:
|
![]() |
Serial Number:
74454712
Drawing Code:
|
![]() |
Serial Number:
74509821
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 3, 2025
Data last refreshed on Thursday, April 3, 2025

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Onity Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Onity Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
5
Corporate Records