Search icon

ONESOURCE INC.

Company Details

Name: ONESOURCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1993 (32 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1765912
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 8-10 W 19TH ST, 10TH FL, NEW YORK, NY, United States, 10011
Address: ATTN ANDREW BERDON, 595 5TH AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SUSAN R DEMPSEY Chief Executive Officer 81-0 W 19TH ST, 10TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
PARKER, DURYEE, ROSOFF & HAFT DOS Process Agent ATTN ANDREW BERDON, 595 5TH AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-10-21 1995-11-28 Address 245 PARK AVENUE, NEW YORK, NY, 10167, 0034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467580 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
951128002435 1995-11-28 BIENNIAL STATEMENT 1995-10-01
931021000069 1993-10-21 APPLICATION OF AUTHORITY 1993-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604619 Labor Management Relations Act 2006-06-15 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-15
Termination Date 2006-11-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name SAID
Role Plaintiff
Name ONESOURCE INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State