Search icon

S-ONE COMMUNICATIONS, INC.

Company Details

Name: S-ONE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2002 (23 years ago)
Entity Number: 2812449
ZIP code: 10018
County: Nassau
Place of Formation: Delaware
Address: 620 8TH AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RICHARD SIMEONE Chief Executive Officer 620 8TH AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
S-ONE COMMUNICATIONS, INC. DOS Process Agent 620 8TH AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
113400050
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-02 2012-09-27 Address 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-07-23 2012-09-27 Address 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-07-23 2012-09-27 Address 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-01-21 2009-07-23 Address 350 MADISON AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-01-21 2009-09-02 Address 350 MADISON AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120927006137 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100910002280 2010-09-10 BIENNIAL STATEMENT 2010-09-01
090902000363 2009-09-02 CERTIFICATE OF CHANGE 2009-09-02
090723002398 2009-07-23 AMENDMENT TO BIENNIAL STATEMENT 2008-09-01
080915002138 2008-09-15 BIENNIAL STATEMENT 2008-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State