ONE SOLUTION CORPORATION

Name: | ONE SOLUTION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2139827 |
ZIP code: | 11509 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | PO BOX 256, ATLANTIC BEACH, NY, United States, 11509 |
Principal Address: | 66 WAYNE AVE, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
BETH M GARNETT | Chief Executive Officer | 66 WAYNE AVE, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 256, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-05 | 2007-07-31 | Address | 66 WAYNE AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1855957 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
090420002112 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070731002710 | 2007-07-31 | BIENNIAL STATEMENT | 2007-05-01 |
050527000780 | 2005-05-27 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2005-05-27 |
DP-1742202 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State