Name: | SOLOMON BURKE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1991 (34 years ago) |
Entity Number: | 1568236 |
ZIP code: | 10069 |
County: | Bronx |
Place of Formation: | New York |
Address: | 220 RIVERSIDE BLVD, APT 19M, NEW YORK, NY, United States, 10069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARIUS FEILI | Chief Executive Officer | 220 RIVERSIDE BLVD, APT 19M, NEW YORK, NY, United States, 10069 |
Name | Role | Address |
---|---|---|
DARIUS FEILI | DOS Process Agent | 220 RIVERSIDE BLVD, APT 19M, NEW YORK, NY, United States, 10069 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 220 RIVERSIDE BLVD, APT 19M, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-29 | 2024-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-01 | 2024-02-15 | Address | 220 RIVERSIDE BLVD, APT 19M, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2024-02-15 | Address | 220 RIVERSIDE BLVD, APT 19M, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215002212 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
181128006361 | 2018-11-28 | BIENNIAL STATEMENT | 2017-08-01 |
141001002016 | 2014-10-01 | BIENNIAL STATEMENT | 2013-08-01 |
010813002259 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
990924002138 | 1999-09-24 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State