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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 E 42ND ST, STE 511, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FRANKLIN ALAO | Chief Executive Officer | 50 E 42ND ST, STE 511, NEW YORK, NY, United States, 10017 |
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) |
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 |
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