Name: | ONESOURCE WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2006 (19 years ago) |
Entity Number: | 3380372 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 31 EAST 32ND STREET, SUITE 610, NEW YORK, NY, United States, 10016 |
Principal Address: | 31 EAST 32ND ST STE 610, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ONESOURCE WORLDWIDE, INC. INCENTIVE SAVINGS PLAN AND TRUST | 2015 | 205173835 | 2016-02-05 | ONESOURCE WORLDWIDE, INC. | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-02-05 |
Name of individual signing | DIANNE DINARDO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2126868999 |
Plan sponsor’s address | 401 PARK AVE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2015-09-09 |
Name of individual signing | DIANNE DINARDO |
Name | Role | Address |
---|---|---|
ONESOURCE WORLDWIDE, INC. | DOS Process Agent | 31 EAST 32ND STREET, SUITE 610, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DIANNE DINARDO | Chief Executive Officer | 31 EAST 32ND ST STE 610, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-08 | 2013-04-17 | Address | 400 E 70TH ST 1202, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2008-07-08 | 2013-04-17 | Address | 400 E 70TH ST 1202, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2008-07-08 | 2012-06-18 | Address | 400 E 70TH ST 1202, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2006-06-23 | 2008-07-08 | Address | 400 EAST 70TH STREET STE 1605, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417002187 | 2013-04-17 | AMENDMENT TO BIENNIAL STATEMENT | 2012-06-01 |
120618006389 | 2012-06-18 | BIENNIAL STATEMENT | 2012-06-01 |
080708002167 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060623000489 | 2006-06-23 | CERTIFICATE OF INCORPORATION | 2006-06-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State