Search icon

SOLERA CORP.

Company Details

Name: SOLERA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1990 (35 years ago)
Entity Number: 1450437
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1070 NINE ACRES LANE, MAMARONECK, NY, United States, 10543
Address: 216 EAST 53RD ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUFINO LOPEZ Chief Executive Officer 216 E 53RD ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SOLERA RESTAURANT DOS Process Agent 216 EAST 53RD ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-07-25 2002-05-20 Address 25 KENMARE RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1995-07-25 2002-05-20 Address 216 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1990-05-30 1995-07-25 Address 216 EAST 53RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100702002790 2010-07-02 BIENNIAL STATEMENT 2010-05-01
080627002068 2008-06-27 BIENNIAL STATEMENT 2008-05-01
060619003001 2006-06-19 BIENNIAL STATEMENT 2006-05-01
040517002126 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020520002849 2002-05-20 BIENNIAL STATEMENT 2002-05-01

Trademarks Section

Serial Number:
74133450
Mark:
SOLERA
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1991-01-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SOLERA

Goods And Services

For:
restaurant services
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State