Search icon

ONE LIFE AMERICA, INC.

Branch

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
TODD HILL Chief Executive Officer 1600 NE CORONADO DR., BLUE SPRINGS, MO, United States, 64014

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
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)
2024-03-25 2024-10-23 Address 1600 NE CORONADO DR., BLUE SPRINGS, MO, 64014, USA (Type of address: Chief Executive Officer)
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)
2019-01-28 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-03-15 2019-09-11 Address 3800 OLD HWY 45 N, MERIDIAN, MS, 39301, USA (Type of address: Chief Executive Officer)
2011-03-11 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-11 2013-03-15 Address 3800 US HWY 45 N, MERIDIAN, MS, 39301, USA (Type of address: Chief Executive Officer)
2009-05-13 2011-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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
SR-45750 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170113006350 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150129006128 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130315002198 2013-03-15 BIENNIAL STATEMENT 2013-01-01
120309000747 2012-03-09 CERTIFICATE OF AMENDMENT 2012-03-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State