Name: | SOLOW REALTY & DEVELOPMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 1996 (29 years ago) |
Entity Number: | 2026624 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-10-15 | Address | 9 WEST 57TH STREET, STE 3000, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2024-05-14 | 2024-10-15 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2023-05-19 | 2024-05-14 | Address | 9 WEST 57TH STREET, STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2023-05-19 | 2024-05-14 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2014-07-18 | 2023-05-19 | Address | 9 WEST 57TH STREET, STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-05-06 | 2014-07-18 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-05-06 | 2023-05-19 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-05-06 | 1998-05-06 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015002627 | 2024-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-14 |
240514001911 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
230519000934 | 2023-05-19 | BIENNIAL STATEMENT | 2022-05-01 |
140718002031 | 2014-07-18 | BIENNIAL STATEMENT | 2014-05-01 |
100603002428 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080508002326 | 2008-05-08 | BIENNIAL STATEMENT | 2008-05-01 |
060519002016 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040901002113 | 2004-09-01 | BIENNIAL STATEMENT | 2004-05-01 |
020430002304 | 2002-04-30 | BIENNIAL STATEMENT | 2002-05-01 |
000516002010 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314415878 | 0215000 | 2010-04-19 | 1113 YORK AVENUE, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2010-06-23 |
Abatement Due Date | 2010-07-05 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260502 I03 |
Issuance Date | 2010-06-23 |
Abatement Due Date | 2010-07-05 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260502 I04 |
Issuance Date | 2010-06-23 |
Abatement Due Date | 2010-07-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2010-06-23 |
Abatement Due Date | 2010-07-12 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B06 |
Issuance Date | 2010-06-23 |
Abatement Due Date | 2010-07-05 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State