Name: | I S ONE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 2005 (20 years ago) |
Date of dissolution: | 03 Dec 2018 |
Entity Number: | 3252087 |
ZIP code: | 48044 |
County: | Erie |
Place of Formation: | Michigan |
Address: | 50271 CORPORARTE DR, MACOMB TOWNSHIP, MI, United States, 48044 |
Principal Address: | 50271 CORPORATE DR, MACOMB TOWNSHIP, MI, United States, 48044 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50271 CORPORARTE DR, MACOMB TOWNSHIP, MI, United States, 48044 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERALD V PIZZIMENTI | Chief Executive Officer | 50271 CORPORATE DR, MACOMB TOWNSHIP, MI, United States, 48044 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-06 | 2007-10-09 | Address | 50271 CORPORATE DR., MACOMB TOWNSHIP, MI, 48044, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203000322 | 2018-12-03 | CERTIFICATE OF TERMINATION | 2018-12-03 |
141121000147 | 2014-11-21 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2014-11-21 |
DP-2090700 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
090911002082 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
071009002104 | 2007-10-09 | BIENNIAL STATEMENT | 2007-09-01 |
050906000107 | 2005-09-06 | APPLICATION OF AUTHORITY | 2005-09-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State