ONESTAR LONG DISTANCE, INC.

Name: | ONESTAR LONG DISTANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1993 (32 years ago) |
Entity Number: | 1729154 |
ZIP code: | 47715 |
County: | New York |
Place of Formation: | Indiana |
Address: | 7100 EAGLE CREST BLVD, SUITE B, EVANSVILLE, IN, United States, 47715 |
Name | Role | Address |
---|---|---|
ALAN J POWERS | Chief Executive Officer | 32 JOHNSON PLACE, EVANSVILLE, IN, United States, 47715 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-10 | 2005-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-10 | 2005-08-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-23 | 2000-02-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-10-02 | 1999-06-22 | Address | 1110 PROFESSIONAL BLVD, EVANSVILLE, IN, 47715, USA (Type of address: Principal Executive Office) |
1995-10-02 | 1999-06-22 | Address | 32 JOHNSON PLACE, EVANSVILLE, IN, 47715, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050829000323 | 2005-08-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-08-29 |
050803000107 | 2005-08-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2005-09-02 |
030609002151 | 2003-06-09 | BIENNIAL STATEMENT | 2003-05-01 |
010521002057 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
000210000969 | 2000-02-10 | CERTIFICATE OF CHANGE | 2000-02-10 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State