Search icon

SOURCEONE APT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOURCEONE APT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2005 (20 years ago)
Date of dissolution: 14 Oct 2021
Entity Number: 3218794
ZIP code: 01845
County: New York
Place of Formation: Delaware
Address: 120 water street, suite 212, NORTH ANDOVER, MA, United States, 01845
Principal Address: 53 STATE STREET, 12TH FLOOR, BOSTON, MA, United States, 02109

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BRIAN J. CLARKE Chief Executive Officer 53 STATE STREET, 14TH FLOOR, BOSTON, MA, United States, 02109

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 120 water street, suite 212, NORTH ANDOVER, MA, United States, 01845

History

Start date End date Type Value
2022-06-08 2022-06-08 Address 53 STATE STREET, 14TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-30 2022-06-08 Address 53 STATE STREET, 14TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2015-06-01 2017-06-30 Address 200 E. RANDOLPH STREET, SUITE 7900, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2013-06-12 2015-06-01 Address 53 STATE STREET, 14TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220608000049 2021-10-14 SURRENDER OF AUTHORITY 2021-10-14
210629002094 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190627060124 2019-06-27 BIENNIAL STATEMENT 2019-06-01
SR-41574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41575 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State