THE ONLY AGENCY, INC.

Name: | THE ONLY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2014 (11 years ago) |
Date of dissolution: | 17 Oct 2024 |
Entity Number: | 4558424 |
ZIP code: | 95833 |
County: | New York |
Place of Formation: | New York |
Address: | 2804 GATEWAY OAKS DR #100, #100, SACRAMENTO, CA, United States, 95833 |
Principal Address: | 10877 Wilshire Blvd Ste 1550, LOS ANGELES, CA, United States, 90024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
C/O PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DR #100, #100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
KENT BELDEN | Chief Executive Officer | 10877 WILSHIRE BLVD STE 1550, LOS ANGELES, CA, United States, 90024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-22 | 2024-04-22 | Address | C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | 10877 WILSHIRE BLVD STE 1550, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017002890 | 2024-10-17 | CERTIFICATE OF MERGER | 2024-10-17 |
240422002695 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
240311001596 | 2024-03-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-08 |
240223000199 | 2024-02-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-02-22 |
240223000219 | 2024-02-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-02-22 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State