Name: | SOLID ISG CAPITAL US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2083354 |
ZIP code: | 20036 |
County: | New York |
Place of Formation: | New York |
Address: | 1250 Connecticut Avenue NW, Suite 700, Washington, DC, United States, 20036 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MAX RIEDERER VON PAAR | DOS Process Agent | 1250 Connecticut Avenue NW, Suite 700, Washington, DC, United States, 20036 |
Name | Role | Address |
---|---|---|
MAX RIEDERER VON PAAR | Chief Executive Officer | 1250 CONNECTICUT AVENUE NW, SUITE 700, WASHINGTON, DC, United States, 20036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-31 | 2022-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-31 | 2022-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-03 | 2016-03-31 | Address | C/O WIGGIN AND DANA LLP, 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-09-03 | 2022-03-22 | Address | 500 BLOOMFIELD AVENUE, VERONA, NJ, 07044, USA (Type of address: Chief Executive Officer) |
2000-12-26 | 2015-09-03 | Address | 1114 AVE OF THE AMERICAS, 8TH FL, NEW YORK, NY, 10036, 7703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220419002740 | 2022-04-19 | BIENNIAL STATEMENT | 2020-11-01 |
220322000156 | 2022-03-22 | CERTIFICATE OF PAYMENT OF TAXES | 2022-03-22 |
DP-2143521 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
160331000787 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
150903002003 | 2015-09-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State