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 |
Name | Role | Address |
---|---|---|
ROBERT J. GRIMM | Chief Executive Officer | 1610 CORNERWAY BOULEVARD, SAN ANTONIO, TX, United States, 78219 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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