Name: | ONE SL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Sep 2001 (23 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 2678713 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1333671 | 105 CHAMBERS ST, NEW YORK, NY, 10007 | 105 CHAMBERS ST, NEW YORK, NY, 10007 | No data | |||||||||
|
Form type | REGDEX |
File number | 021-79238 |
Filing date | 2005-07-18 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081231000609 | 2008-12-31 | CERTIFICATE OF TERMINATION | 2008-12-31 |
070921002354 | 2007-09-21 | BIENNIAL STATEMENT | 2007-09-01 |
030915002004 | 2003-09-15 | BIENNIAL STATEMENT | 2003-09-01 |
011205000486 | 2001-12-05 | AFFIDAVIT OF PUBLICATION | 2001-12-05 |
011205000488 | 2001-12-05 | AFFIDAVIT OF PUBLICATION | 2001-12-05 |
010907000531 | 2001-09-07 | APPLICATION OF AUTHORITY | 2001-09-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State