Name: | SOURCEONE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1995 (30 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1941067 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2280 GRAND AVE, BALDWIN, NY, United States, 11510 |
Address: | 2280 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2280 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
ANDREW COHEN | Chief Executive Officer | 2280 GRAND AVE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-21 | 1995-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936095 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
010706002565 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990726002354 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970815002244 | 1997-08-15 | BIENNIAL STATEMENT | 1997-07-01 |
950727000545 | 1995-07-27 | CERTIFICATE OF AMENDMENT | 1995-07-27 |
950721000245 | 1995-07-21 | CERTIFICATE OF INCORPORATION | 1995-07-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State