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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8300 CYPRESS CREEK PKWY, SUITE 100, HOUSTON, TX, United States, 77070 |
Name | Role | Address |
---|---|---|
BRUCE DAVIS | Chief Executive Officer | 8300 FM 1960 W, STE 100, HOUSTON, TX, United States, 77070 |
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) |
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