Search icon

PROXYONE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PROXYONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1970 (55 years ago)
Date of dissolution: 09 May 2000
Entity Number: 297070
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 110 WALL ST, NEW YORK, NY, United States, 10005
Address: 469 5TH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARANOW BRODSKY BOHLINGER EINHORN & DAWN DOS Process Agent 469 5TH AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WILLIAM A WILLIS Chief Executive Officer 110 WALL ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1995-02-23 1996-11-01 Address 25 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1995-02-23 1996-11-01 Address 25 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1986-06-09 1989-04-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1985-08-07 1998-10-05 Name KISSEL-BLAKE INC.
1976-05-04 1985-08-07 Name THE KISSEL-BLAKE ORGANIZATION, INC.

Filings

Filing Number Date Filed Type Effective Date
20110930043 2011-09-30 ASSUMED NAME CORP INITIAL FILING 2011-09-30
000509000210 2000-05-09 CERTIFICATE OF DISSOLUTION 2000-05-09
981020002209 1998-10-20 BIENNIAL STATEMENT 1998-10-01
981005000239 1998-10-05 CERTIFICATE OF AMENDMENT 1998-10-05
961101002067 1996-11-01 BIENNIAL STATEMENT 1996-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State