Name: | SOLOMONS RESOURCES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 1995 (29 years ago) |
Entity Number: | 1965058 |
ZIP code: | 14546 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 679-1 NORTH RD, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
MARKET INTELLIGENCE CORPORATION | Agent | 712 5TH AVENUE / 46TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 679-1 NORTH RD, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-17 | 2004-06-04 | Address | PO BOX 181, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
1995-10-16 | 1996-01-30 | Address | 635 MADISON AVE., 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1995-10-16 | 1997-11-17 | Address | 390 WATER ST., FREDONIA, NY, 14063, 9503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040604002293 | 2004-06-04 | BIENNIAL STATEMENT | 2003-10-01 |
011106002171 | 2001-11-06 | BIENNIAL STATEMENT | 2001-10-01 |
991029002027 | 1999-10-29 | BIENNIAL STATEMENT | 1999-10-01 |
971117002011 | 1997-11-17 | BIENNIAL STATEMENT | 1997-10-01 |
960130000170 | 1996-01-30 | CERTIFICATE OF CHANGE | 1996-01-30 |
951016000596 | 1995-10-16 | ARTICLES OF ORGANIZATION | 1995-10-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State