Search icon

ONESOURCE VIRTUAL, INC.

Company Details

Name: ONESOURCE VIRTUAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2014 (11 years ago)
Entity Number: 4565600
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: ONESOURCE, VIRTUAL, INC. 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 9001 Cypress Waters Blvd., Dallas, TX, United States, 75019

Agent

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

DOS Process Agent

Name Role Address
ONESOURCE VIRTUAL, INC. DOS Process Agent ONESOURCE, VIRTUAL, INC. 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
SAMUEL TREY V. CAMPBELL Chief Executive Officer 9001 CYPRESS WATERS BLVD., DALLAS, TX, United States, 75019

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 9001 CYPRESS WATERS BLVD., DALLAS, TX, 75019, USA (Type of address: Chief Executive Officer)
2020-04-23 2024-04-09 Address 9001 CYPRESS WATERS BLVD., DALLAS, TX, 75019, USA (Type of address: Chief Executive Officer)
2020-04-23 2024-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-03 2020-04-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-03 2020-04-23 Address 9001 CYPRESS WATERS BLVD., IRVING, TX, 75019, USA (Type of address: Chief Executive Officer)
2018-04-03 2020-04-23 Address 9001 CYPRESS WATERS BLVD., IRVING, TX, 75019, USA (Type of address: Principal Executive Office)
2016-04-07 2018-04-03 Address 5601 N. MACARTHUR BLVD., SUITE 100, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2016-04-07 2018-04-03 Address 5601 N. MACARTHUR BLVD., SUITE 100, IRVING, TX, 75038, USA (Type of address: Principal Executive Office)
2015-08-20 2018-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409000143 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220426002151 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200423060143 2020-04-23 BIENNIAL STATEMENT 2020-04-01
SR-67358 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180403007355 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160407006540 2016-04-07 BIENNIAL STATEMENT 2016-04-01
150820000007 2015-08-20 CERTIFICATE OF CHANGE 2015-08-20
150701000229 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
140422000713 2014-04-22 APPLICATION OF AUTHORITY 2014-04-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State