Name: | SOURCE ONE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2001 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Branch of: | SOURCE ONE MANAGEMENT, INC., Colorado (Company Number 19871538244) |
Entity Number: | 2588852 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 1225 17TH ST SUITE 1500, DENVER, CO, United States, 80202 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
SALVADOR GOMEZ | Chief Executive Officer | 1225 17TH ST SUITE 1500, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-02 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-01-02 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774891 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
070131002962 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050211002803 | 2005-02-11 | BIENNIAL STATEMENT | 2005-01-01 |
030116002906 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
020715000499 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
010102000202 | 2001-01-02 | APPLICATION OF AUTHORITY | 2001-01-02 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State