Search icon

AMERICAN ONE SOURCE, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
AMERICAN ONE SOURCE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHERYL A. REID Chief Executive Officer 900 AUSTIN AVENUE, SUITE 600, WACO, TX, United States, 76701

History

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)

Filings

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