Name: | SOLEY LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1993 (31 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1778509 |
ZIP code: | 12506 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | PO BOX 557, BANGALL, NY, United States, 12506 |
Principal Address: | PO BOX 557, STONE OAKS FARM, BANGALL, NY, United States, 12506 |
Name | Role | Address |
---|---|---|
RENATA BORSETTI | Chief Executive Officer | PO BOX 557, BANGALL, NY, United States, 12506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 557, BANGALL, NY, United States, 12506 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-05 | 2000-01-07 | Address | PO BOX 557, BANGALL, NY, 12506, USA (Type of address: Chief Executive Officer) |
1998-01-05 | 2000-01-07 | Address | PO BOX 557, STONE OAKS FARM, BANGALL, NY, 12506, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127815 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
031125002583 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011206002078 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
000107002137 | 2000-01-07 | BIENNIAL STATEMENT | 1999-12-01 |
980105002122 | 1998-01-05 | BIENNIAL STATEMENT | 1997-12-01 |
931209000206 | 1993-12-09 | APPLICATION OF AUTHORITY | 1993-12-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State