Name: | SOLUS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1991 (34 years ago) |
Entity Number: | 1502696 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 148 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED MURPHY | Chief Executive Officer | 117 BEEKMAN STREET, #5E, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-04 | 2013-01-31 | Address | 1501 BROADWAY, SUITE 1510, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-06-04 | 2013-01-31 | Address | 1501 BROADWAY, SUITE 1510, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1991-01-17 | 1993-06-04 | Address | 1501 BROADWAY, SUITE 1510, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150112006975 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130131002319 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110715002481 | 2011-07-15 | BIENNIAL STATEMENT | 2011-01-01 |
090202003290 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
070117003077 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State