Name: | ONE MORE THING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1999 (26 years ago) |
Entity Number: | 2330606 |
ZIP code: | 12433 |
County: | Ulster |
Place of Formation: | New York |
Address: | 165 HOLLOW ROAD, GLENFORD, NY, United States, 12433 |
Principal Address: | 165 HOLLOW RD, GLENFORD, NY, United States, 12433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 HOLLOW ROAD, GLENFORD, NY, United States, 12433 |
Name | Role | Address |
---|---|---|
CYBELE A NIELSEN | Chief Executive Officer | 165 HOLLOW RD, GLENFORD, NY, United States, 12433 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-12 | 2010-04-20 | Address | 165 HOLLOW RD, GLENFORD, NY, 12433, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2007-01-12 | Address | 206 REYNOLDS RD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
2005-02-22 | 2007-01-12 | Address | 206 REYNOLDS RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2004-05-24 | 2006-06-26 | Address | 206 REYNOLDS ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2001-01-08 | 2005-02-22 | Address | 25 YERRY HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130107006168 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110126002934 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
100420002845 | 2010-04-20 | AMENDMENT TO BIENNIAL STATEMENT | 2009-01-01 |
090107002834 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070112002389 | 2007-01-12 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State