Search icon

SOURCE ONE MANAGEMENT, INC.

Branch

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
SALVADOR GOMEZ Chief Executive Officer 1225 17TH ST SUITE 1500, DENVER, CO, United States, 80202

History

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)

Filings

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