Name: | ONE COMMUNICATIONS I |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1998 (27 years ago) |
Date of dissolution: | 16 Jan 2013 |
Entity Number: | 2275855 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Foreign Legal Name: | ONE COMMUNICATIONS CORP. |
Fictitious Name: | ONE COMMUNICATIONS I |
Principal Address: | 5 WALL STREET, BURLINGTON, MA, United States, 01803 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROLLA P. HUFF | Chief Executive Officer | 5 WALL STREET, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-01 | 2012-07-12 | Address | 5 WALL STREET, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2007-04-10 | 2010-07-01 | Address | 220 BEAR HILL RD, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office) |
2007-04-10 | 2010-07-01 | Address | 220 BEAR HILL RD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86565 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86564 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2178765 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
130116000904 | 2013-01-16 | CERTIFICATE OF TERMINATION | 2013-01-16 |
121030001314 | 2012-10-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State