Search icon

SOLO SERVE OF TEXAS

Company Details

Name: SOLO SERVE OF TEXAS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1992 (33 years ago)
Entity Number: 1633112
ZIP code: 78219
County: New York
Place of Formation: Delaware
Foreign Legal Name: SOLO SERVE CORPORATION
Fictitious Name: SOLO SERVE OF TEXAS
Address: 1610 CORNERWAY BOULEVARD, SAN ANTONIO, TX, United States, 78219

Chief Executive Officer

Name Role Address
ROBERT J. GRIMM Chief Executive Officer 1610 CORNERWAY BOULEVARD, SAN ANTONIO, TX, United States, 78219

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-09-24 2000-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-24 2000-06-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-12 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-05-01 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-05-01 1998-05-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000609000225 2000-06-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2000-06-09
000404000401 2000-04-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2000-04-04
990924000044 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
980512002464 1998-05-12 BIENNIAL STATEMENT 1998-05-01
960522002235 1996-05-22 BIENNIAL STATEMENT 1996-05-01
930723002604 1993-07-23 BIENNIAL STATEMENT 1993-05-01
920501000086 1992-05-01 APPLICATION OF AUTHORITY 1992-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State