Name: | SOLESTICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1996 (29 years ago) |
Entity Number: | 2017184 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 2115 3RD AVENUE, NEW YORK, NY, United States, 10029 |
Principal Address: | 2115 3RD AVE, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2115 3RD AVENUE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
JENNIFER KIM | Chief Executive Officer | 2115 3RD AVE, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-12 | 2012-06-15 | Address | 2115 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
1998-08-31 | 2004-04-12 | Address | 2115 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140414006441 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120615002446 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
111209000304 | 2011-12-09 | CERTIFICATE OF AMENDMENT | 2011-12-09 |
100609002878 | 2010-06-09 | BIENNIAL STATEMENT | 2010-04-01 |
080403002281 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172763 | CL VIO | INVOICED | 2012-04-27 | 250 | CL - Consumer Law Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State