Name: | AMERICAN ONE SOURCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2014 (11 years ago) |
Entity Number: | 4528662 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 900 AUSTIN AVENUE, SUITE 600, WACO, TX, United States, 76701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AMERICAN ONE SOURCE, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHERYL A. REID | Chief Executive Officer | 900 AUSTIN AVENUE, SUITE 600, WACO, TX, United States, 76701 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-29 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-12 | 2014-12-29 | Address | C/O THOMAS C MOODY PC, 1927 LOHMANS CROSSING, STE 203, AUSTIN, TX, 78734, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203061607 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-66627 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201006736 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201007181 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
141229000700 | 2014-12-29 | CERTIFICATE OF CHANGE | 2014-12-29 |
140212000843 | 2014-02-12 | APPLICATION OF AUTHORITY | 2014-02-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State