Search icon

SOLVING INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLVING INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1989 (36 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1373243
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: C/O KUB PARTNERS, 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ROLAND W. FITOUSSI Chief Executive Officer 22 AVENUE DE LA GRANDE ARMELE, PARIS, France

History

Start date End date Type Value
2008-12-29 2010-08-27 Address 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-29 2010-07-15 Address 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-07-16 2008-12-29 Address 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2002-05-15 2008-12-29 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2002-05-15 2008-07-16 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178608 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
100827000607 2010-08-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-08-27
100715000078 2010-07-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-08-14
090825002779 2009-08-25 BIENNIAL STATEMENT 2009-08-01
081229000325 2008-12-29 CERTIFICATE OF CHANGE 2008-12-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State