Search icon

STATE ONE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SK LEE Chief Executive Officer 217A 3RD ST, FAIRVIEW, NJ, United States, 07022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 WEST 35TH ST, 900, NEW YORK, NY, United States, 10001

History

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

Filings

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