ONECAUSE, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 8440 WOODFIELD CROSSING BLVD, SUITE 500, INDIANAPOLIS, IN, United States, 46240 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVE JOHNS | Chief Executive Officer | 211 WEST MAIN STREET, SUITE 400,, CARMEL, IN, United States, 46032 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State