ONE NORTH AMERICA, INC.
| Name: | ONE NORTH AMERICA, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 20 Feb 2008 (18 years ago) |
| Date of dissolution: | 29 Jun 2016 |
| Entity Number: | 3633663 |
| ZIP code: | 10118 |
| County: | New York |
| Place of Formation: | New York |
| Address: | 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| HARI K SAMAROO, ESQ. | DOS Process Agent | 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, United States, 10118 |
| Name | Role | Address |
|---|---|---|
| ADRIANO GAVED | Chief Executive Officer | 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, United States, 10118 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2010-03-02 | 2012-04-02 | Address | 350 FIFTH AVENUE, FLOOR 41, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
| 2010-03-02 | 2012-04-02 | Address | 350 FIFTH AVENUE, FLOOR 41, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
| 2010-03-02 | 2012-04-02 | Address | 350 FIFTH AVENUE, FLOOR 41, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
| 2008-02-20 | 2010-03-02 | Address | ONE PENN PLAZA, SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-2156303 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
| 120402002360 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
| 100302002198 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
| 080220000336 | 2008-02-20 | CERTIFICATE OF INCORPORATION | 2008-02-20 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State