Name: | DESOLA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1989 (36 years ago) |
Entity Number: | 1359458 |
ZIP code: | 10533 |
County: | New York |
Place of Formation: | New York |
Address: | 1 BRIDGE STREET, IRVINGTON, NY, United States, 10533 |
Principal Address: | 1 BRIDGE STREET, SUITE 93, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. DESOLA, JR. | Chief Executive Officer | 1 BRIDGE STREET, SUITE 93, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
DESOLA GROUP, INC. | DOS Process Agent | 1 BRIDGE STREET, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-04 | 2020-04-27 | Address | 1 PENN PLAZA, SUITE 4400, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
1993-04-09 | 2020-04-27 | Address | 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2020-04-27 | Address | 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-04-09 | 2010-08-04 | Address | 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-06-08 | 1993-04-09 | Address | 136 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210916000356 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
200427060453 | 2020-04-27 | BIENNIAL STATEMENT | 2019-06-01 |
100804000707 | 2010-08-04 | CERTIFICATE OF CHANGE | 2010-08-04 |
090629002137 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
070620002600 | 2007-06-20 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State