Search icon

ONE COMMUNICATIONS I

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROLLA P. HUFF Chief Executive Officer 5 WALL STREET, BURLINGTON, MA, United States, 01803

History

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)

Filings

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