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
Name | Role | Address |
---|---|---|
CONSOLATO CICCIU | Chief Executive Officer | 660 E 183RD ST, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
BELMONT L DC | DOS Process Agent | 660 EAST 183RD ST, BRONX, NY, United States, 10504 |
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) |
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