Name: | NEW SOLNAMU CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1633927 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 3RD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 74-47 CALAMUS CIRCLE, APT 3FL, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 3RD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SONJIA VIOLA STEPHENS | Chief Executive Officer | 74-47 CALAMUS CIRCLE, APT 3FL, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-26 | 1993-09-22 | Address | 555 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-05-05 | 1992-06-26 | Address | 55 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1285583 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930922003575 | 1993-09-22 | BIENNIAL STATEMENT | 1993-05-01 |
920626000051 | 1992-06-26 | CERTIFICATE OF CHANGE | 1992-06-26 |
920505000238 | 1992-05-05 | CERTIFICATE OF INCORPORATION | 1992-05-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State