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 |
Name | Role | Address |
---|---|---|
RICHARD SIMEONE | Chief Executive Officer | 620 8TH AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
S-ONE COMMUNICATIONS, INC. | DOS Process Agent | 620 8TH AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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