Search icon

SOLAMART INC.

Company Details

Name: SOLAMART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1989 (36 years ago)
Entity Number: 1339440
ZIP code: 10017
County: Bronx
Place of Formation: New York
Address: 50 E 42ND ST, STE 511, NEW YORK, NY, United States, 10017
Principal Address: 51 WATSON AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 E 42ND ST, STE 511, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
FRANKLIN ALAO Chief Executive Officer 50 E 42ND ST, STE 511, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1989-03-30 2003-03-14 Address 317 EAST 169TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141125000008 2014-11-25 ANNULMENT OF DISSOLUTION 2014-11-25
DP-1934909 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070425003023 2007-04-25 BIENNIAL STATEMENT 2007-03-01
030314002132 2003-03-14 BIENNIAL STATEMENT 2003-03-01
B759779-4 1989-03-30 CERTIFICATE OF INCORPORATION 1989-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
113632 PL VIO INVOICED 2010-02-18 75 PL - Padlock Violation
113633 APPEAL INVOICED 2009-10-05 25 Appeal Filing Fee

Date of last update: 09 Feb 2025

Sources: New York Secretary of State