Search icon

ONESOURCE WORLDWIDE, INC.

Company Details

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

form 5500

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
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 2016-02-05
Name of individual signing DIANNE DINARDO
ONESOURCE WORLDWIDE, INC. INCENTIVE SAVINGS PLAN AND TRUST 2014 205173835 2015-09-09 ONESOURCE WORLDWIDE, INC. 3
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

DOS Process Agent

Name Role Address
ONESOURCE WORLDWIDE, INC. DOS Process Agent 31 EAST 32ND STREET, SUITE 610, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DIANNE DINARDO Chief Executive Officer 31 EAST 32ND ST STE 610, NEW YORK, NY, United States, 10016

History

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)

Filings

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