Search icon

SOLICO DESIGNS, INC.

Company Details

Name: SOLICO DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1993 (32 years ago)
Entity Number: 1705189
ZIP code: 11367
County: New York
Place of Formation: New York
Address: 68-11 147TH STREET, FLUSHING, NY, United States, 11367
Principal Address: 2 WEST 46TH ST., #305, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORDECHAI SCHITZLER, CERTIFIED PUBLIC ACCOUNTANTS DOS Process Agent 68-11 147TH STREET, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
SAIED SOLEIMANI Chief Executive Officer 2 WEST 46TH ST., #305, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-11-08 2001-02-16 Address 2 WEST 46TH ST #305, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-11-08 2001-02-16 Address 2 WEST 46TH ST #305, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-02-24 1999-02-25 Address 98 CUTTER MILL ROAD SUITE 204N, THE ATRIUM, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070228002661 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050310002008 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030207002693 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010216002047 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990225002053 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970227002133 1997-02-27 BIENNIAL STATEMENT 1997-02-01
951108002302 1995-11-08 BIENNIAL STATEMENT 1995-02-01
930224000262 1993-02-24 CERTIFICATE OF INCORPORATION 1993-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800932 Other Contract Actions 1998-02-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-02-10
Termination Date 1998-09-28
Date Issue Joined 1998-03-31
Section 1332

Parties

Name SOLICO DESIGNS, INC.
Role Plaintiff
Name MALANJ JEWELERS, INC,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State