Name: | SOLETANCHE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1960 (64 years ago) |
Date of dissolution: | 30 Nov 2010 |
Entity Number: | 133905 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12 MCCLANE STREET, CUDDY, PA, United States, 15031 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANDREW WALKER | Chief Executive Officer | 12 MCCLANE STREET, CUDDY, PA, United States, 15031 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-27 | 2007-01-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-03-16 | 2006-06-27 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-16 | 2007-01-22 | Address | 7300 CORPORATE CENTER DR, STE 103, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2005-03-16 | 2007-01-22 | Address | 7300 CORPORATE CENTER DR, STE 103, MIAMI, FL, 33126, USA (Type of address: Principal Executive Office) |
2003-09-18 | 2005-03-16 | Address | 401 E JEFFERSON ST, STE 201, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101129000129 | 2010-11-29 | CERTIFICATE OF MERGER | 2010-11-30 |
070122002054 | 2007-01-22 | BIENNIAL STATEMENT | 2006-12-01 |
060627000567 | 2006-06-27 | CERTIFICATE OF CHANGE | 2006-06-27 |
050316002376 | 2005-03-16 | BIENNIAL STATEMENT | 2004-12-01 |
030918002446 | 2003-09-18 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State