Search icon

ONE PROPERTY, INC.

Company Details

Name: ONE PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1994 (31 years ago)
Date of dissolution: 13 Dec 2022
Entity Number: 1836259
ZIP code: 10504
County: Bronx
Place of Formation: New York
Address: 660 EAST 183RD ST, BRONX, NY, United States, 10504
Principal Address: 660 E 183RD ST, NEW YORK, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSOLATO CICCIU Chief Executive Officer 660 E 183RD ST, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
BELMONT L DC DOS Process Agent 660 EAST 183RD ST, BRONX, NY, United States, 10504

History

Start date End date Type Value
2020-07-09 2023-04-27 Address 660 EAST 183RD ST, BRONX, NY, 10504, USA (Type of address: Service of Process)
2000-07-14 2008-07-15 Address 25 SHORE ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
1996-07-29 2000-07-14 Address 2258 HAGHES AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1996-07-29 2020-07-09 Address 660 E 183RD ST, BRONX, NY, 10458, USA (Type of address: Service of Process)
1996-07-29 2023-04-27 Address 660 E 183RD ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1994-07-14 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-07-14 1996-07-29 Address 17 BATTERY PL., STE 610, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427004480 2022-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-13
200709061741 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180710006579 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160729006099 2016-07-29 BIENNIAL STATEMENT 2016-07-01
140912006054 2014-09-12 BIENNIAL STATEMENT 2014-07-01
120731002714 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100729002671 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080715003100 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060628002241 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040809002670 2004-08-09 BIENNIAL STATEMENT 2004-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State