Name: | ONEMAIN.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1998 (26 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2317995 |
County: | Suffolk |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-29 | 2001-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-29 | 2002-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-20 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-11-20 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1735218 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
020116000395 | 2002-01-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-01-16 |
011127000150 | 2001-11-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-12-27 |
990929000015 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
990915001100 | 1999-09-15 | CERTIFICATE OF AMENDMENT | 1999-09-15 |
981120000481 | 1998-11-20 | APPLICATION OF AUTHORITY | 1998-11-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State