Name: | Onsource LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 13 Jun 2017 (8 years ago) |
Business ID: | 1120967 |
State of Incorporation: | MASSACHUSETTS |
Principal Office Address: | 150 Grossman Drive Suite 207Braintree, MA 02184 |
Name | Role | Address |
---|---|---|
Cogency Global Inc. | Agent | 248 E CAPITOL STREET, SUITE 840, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
Thomas D. Scholtes | Secretary | 150 Grossman Drive, Ste 207, Braintree, MA 02184 |
Heather White | Secretary | 1155 Avenue of the Americas, 4th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Thomas D. Scholtes | Vice President | 150 Grossman Drive, Ste 207, Braintree, MA 02184 |
Lucinda Full | Vice President | 1155 Avenue of the Americas, 4th Floor, New York, NY 10036 |
Heather White | Vice President | 1155 Avenue of the Americas, 4th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Jeffrey Saye | President | 150 Grossman Drive Suite 207, Braintree, MA 02184 |
Name | Role | Address |
---|---|---|
Timothy Foutz | Treasurer | 150 Grossman Drive Suite 207, Braintree, MA 02184 |
Name | Role | Address |
---|---|---|
Genpact USA, Inc. | Member | 1155 Avenue of the Americas, 4th Floor, New York, NY |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2020-11-09 | Withdrawal For Onsource LLC |
Annual Report LLC | Filed | 2020-04-14 | Annual Report For Onsource LLC |
Amendment Form | Filed | 2019-05-29 | Amendment For Onsource LLC |
Reinstatement | Filed | 2019-05-24 | Reinstatement For Onsource LLC |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2017-06-13 | Formation For Onsource LLC |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State