Search icon

NORTHEAST SOLITE CORPORATION

Company Details

Name: NORTHEAST SOLITE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1960 (65 years ago)
Date of dissolution: 29 Apr 1998
Entity Number: 128369
ZIP code: 12456
County: Ulster
Place of Formation: New York
Principal Address: 2508 CHAMBERLAYNE AVENUE, RICHMOND, VA, United States, 23222
Address: 962 KINGS HIGHWAY, SAUGERTIES, NY, United States, 12456

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

Chief Executive Officer

Name Role Address
JOHN W. ROBERTS Chief Executive Officer 2508 CHAMBERLAYNE AVENUE, RICHMOND, VA, United States, 23222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 962 KINGS HIGHWAY, SAUGERTIES, NY, United States, 12456

History

Start date End date Type Value
1997-12-30 1997-12-30 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1997-12-30 1997-12-30 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.2
1996-05-08 1997-12-30 Address BOX 27211, RICHMOND, VA, 23261, USA (Type of address: Service of Process)
1992-10-27 1996-05-08 Address BOX 27211, RICHMOND, VA, 23261, USA (Type of address: Service of Process)
1984-02-09 1997-12-30 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.2

Filings

Filing Number Date Filed Type Effective Date
980429000735 1998-04-29 CERTIFICATE OF MERGER 1998-04-29
980428002209 1998-04-28 BIENNIAL STATEMENT 1998-04-01
971230000740 1997-12-30 CERTIFICATE OF AMENDMENT 1997-12-30
960508002587 1996-05-08 BIENNIAL STATEMENT 1996-04-01
000049003446 1993-09-29 BIENNIAL STATEMENT 1993-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State