-
Home Page
›
-
Counties
›
-
New York
›
-
10040
›
-
ONEROM GROUP, INC.
Company Details
Name: |
ONEROM GROUP, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Mar 2002 (23 years ago)
|
Date of dissolution: |
06 Mar 2014 |
Entity Number: |
2745309 |
ZIP code: |
10040
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1 ARDEN ST, #610, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued
888
Share Par Value
0.01
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1 ARDEN ST, #610, NEW YORK, NY, United States, 10040
|
Agent
Name |
Role |
Address |
JOSE M. BAUTISTA
|
Agent
|
1 ARDEN STREET #610, NEW YORK, NY, 10040
|
Chief Executive Officer
Name |
Role |
Address |
JOSE M BAUTISTA
|
Chief Executive Officer
|
246 5TH AVENUE, STE 610, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2004-03-30
|
2010-04-13
|
Address
|
1 ARDEN ST, #610, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
|
2002-03-21
|
2004-03-30
|
Address
|
1 ARDEN STREET #610, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140306000026
|
2014-03-06
|
CERTIFICATE OF DISSOLUTION
|
2014-03-06
|
100413002791
|
2010-04-13
|
BIENNIAL STATEMENT
|
2010-03-01
|
060504002923
|
2006-05-04
|
BIENNIAL STATEMENT
|
2006-03-01
|
040330002688
|
2004-03-30
|
BIENNIAL STATEMENT
|
2004-03-01
|
020321000210
|
2002-03-21
|
CERTIFICATE OF INCORPORATION
|
2002-03-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0207897
|
Trademark
|
2002-10-03
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2002-10-03
|
Termination Date |
2002-12-23
|
Section |
1125
|
Status |
Terminated
|
Parties
Name |
24 HOUR FITNESS USA
|
Role |
Plaintiff
|
|
Name |
ONEROM GROUP, INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State