Search icon

ONE STEP SOURCING INC.

Company Details

Name: ONE STEP SOURCING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962305
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 330 MOTOR PARKWAY, SUITE 308, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SPINOSA DOS Process Agent 330 MOTOR PARKWAY, SUITE 308, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MICHAEL GREENFIELD Chief Executive Officer 330 MOTOR PARKWAY, SUITE 308, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2012-06-11 2016-06-02 Address 445 BROAD HOLLOW ROAD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-06-11 2016-06-02 Address 445 BROAD HOLLOW ROAD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2012-06-11 2016-06-02 Address 445 BROAD HOLLOW ROAD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-06-16 2012-06-11 Address 24 SEATON STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160602007212 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120611006281 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100616000319 2010-06-16 CERTIFICATE OF INCORPORATION 2010-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802030 Other Contract Actions 2018-04-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 247000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2018-04-05
Termination Date 2019-03-15
Section 1332
Sub Section CT
Status Terminated

Parties

Name STANDARD FUSEE CORPORATION
Role Plaintiff
Name ONE STEP SOURCING INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State