Name: | STATE ONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 2005 (20 years ago) |
Date of dissolution: | 06 Oct 2022 |
Entity Number: | 3177560 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 WEST 35TH ST, 900, NEW YORK, NY, United States, 10001 |
Principal Address: | 224 WEST 25TH ST, 900, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SK LEE | Chief Executive Officer | 217A 3RD ST, FAIRVIEW, NJ, United States, 07022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 WEST 35TH ST, 900, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-19 | 2022-10-06 | Address | 224 WEST 35TH ST, 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-05-19 | 2022-10-06 | Address | 217A 3RD ST, FAIRVIEW, NJ, 07022, USA (Type of address: Chief Executive Officer) |
2009-02-24 | 2011-05-19 | Address | NOEN, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2009-02-24 | 2011-05-19 | Address | 217A 3RD STREET, FAIRVIEW, NJ, 07022, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2009-02-24 | Address | 217A 3RD ST, FAIRVIEW, NJ, 07022, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2009-02-24 | Address | 38-15 208TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2005-03-16 | 2011-05-19 | Address | 224 WEST 35TH STREET, SUITE 1208, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-03-16 | 2022-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221006003030 | 2022-10-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-06 |
110519002879 | 2011-05-19 | BIENNIAL STATEMENT | 2011-03-01 |
090224002899 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
080814000114 | 2008-08-14 | CERTIFICATE OF AMENDMENT | 2008-08-14 |
070329002991 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050316000142 | 2005-03-16 | CERTIFICATE OF INCORPORATION | 2005-03-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State