Name: | ONE LIFE AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2007 (18 years ago) |
Date of dissolution: | 22 Oct 2024 |
Branch of: | ONE LIFE AMERICA, INC., Mississippi (Company Number 958077) |
Entity Number: | 3456989 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Mississippi |
Principal Address: | 3800 US HWY 45 N, MERIDIAN, MS, United States, 39301 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD HILL | Chief Executive Officer | 1600 NE CORONADO DR., BLUE SPRINGS, MO, United States, 64014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-10-23 | Address | 1600 NE CORONADO DR., BLUE SPRINGS, MO, 64014, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-03-25 | 2024-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-09-11 | 2024-03-25 | Address | 1600 NE CORONADO DR., BLUE SPRINGS, MO, 64014, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023000948 | 2024-10-22 | CERTIFICATE OF TERMINATION | 2024-10-22 |
240325003518 | 2024-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-25 |
210106061108 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190911060166 | 2019-09-11 | BIENNIAL STATEMENT | 2019-01-01 |
SR-45751 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State