Search icon

ONECAUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONECAUSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2011 (14 years ago)
Entity Number: 4170190
ZIP code: 46240
County: Kings
Place of Formation: Delaware
Foreign Legal Name: ONECAUSE, INC.
Address: 8440 WOODFIELD CROSSING BLVD, SUITE 500, INDIANAPOLIS, IN, United States, 46240
Principal Address: 211 West Main Street, Suite 400,, Carmel, IN, United States, 46032

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 8440 WOODFIELD CROSSING BLVD, SUITE 500, INDIANAPOLIS, IN, United States, 46240

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVE JOHNS Chief Executive Officer 211 WEST MAIN STREET, SUITE 400,, CARMEL, IN, United States, 46032

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 8440 WOODFIELD CROSSING, SUITE 500, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 3800 NORTH CENTRAL AVENUE, SUITE 460, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 211 WEST MAIN STREET, SUITE 400,, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
2021-09-22 2023-11-01 Address 8440 WOODFIELD CROSSING, SUITE 500, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer)
2021-09-22 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101037622 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211102001372 2021-11-02 BIENNIAL STATEMENT 2021-11-02
210922002466 2021-09-22 CERTIFICATE OF AMENDMENT 2021-09-22
191120060277 2019-11-20 BIENNIAL STATEMENT 2019-11-01
SR-59117 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State