Search icon

ONESOURCE BUILDING TECHNOLOGIES, INC.

Company Details

Name: ONESOURCE BUILDING TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2001 (23 years ago)
Date of dissolution: 26 May 2015
Entity Number: 2694346
ZIP code: 77070
County: New York
Place of Formation: Delaware
Address: 8300 CYPRESS CREEK PKWY, SUITE 100, HOUSTON, TX, United States, 77070
Principal Address: 8300 FM 1960 W, STE 100, HOUSTON, TX, United States, 77070

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8300 CYPRESS CREEK PKWY, SUITE 100, HOUSTON, TX, United States, 77070

Chief Executive Officer

Name Role Address
BRUCE DAVIS Chief Executive Officer 8300 FM 1960 W, STE 100, HOUSTON, TX, United States, 77070

History

Start date End date Type Value
2012-07-20 2015-05-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-18 2015-05-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2012-07-18 2012-07-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2012-06-13 2012-07-18 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2010-12-08 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-12-08 2012-06-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-10-20 2012-06-13 Address 4400 POST OAK PKWY SUITE 1750, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2003-10-20 2012-06-13 Address 4400 POST OAK PKWY SUITE 1750, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)
2001-10-30 2010-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-10-30 2010-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150526000430 2015-05-26 SURRENDER OF AUTHORITY 2015-05-26
131001006147 2013-10-01 BIENNIAL STATEMENT 2013-10-01
120720000951 2012-07-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-20
120718001005 2012-07-18 CERTIFICATE OF CHANGE 2012-07-18
120613002092 2012-06-13 BIENNIAL STATEMENT 2011-10-01
101208000250 2010-12-08 CERTIFICATE OF CHANGE 2010-12-08
031020002690 2003-10-20 BIENNIAL STATEMENT 2003-10-01
011030000739 2001-10-30 APPLICATION OF AUTHORITY 2001-10-30

Date of last update: 13 Mar 2025

Sources: New York Secretary of State