Name: | SOLO PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1925 (100 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 21430 |
ZIP code: | 10459 |
County: | New York |
Place of Formation: | New York |
Address: | 946 KELLY ST., BRONX, NY, United States, 10459 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
(1ST. DIR.) JESSE SOLOMON | DOS Process Agent | 946 KELLY ST., BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
HOWARD C. MISKIN, ESQ. | Agent | 521 FIFTH AVE., NEW YORK, NY, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1930-10-21 | 1937-10-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1925-10-27 | 1930-10-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803600 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
B066914-2 | 1984-02-07 | ASSUMED NAME CORP INITIAL FILING | 1984-02-07 |
A353126-4 | 1976-11-03 | CERTIFICATE OF AMENDMENT | 1976-11-03 |
A273185-2 | 1975-11-14 | CERTIFICATE OF AMENDMENT | 1975-11-14 |
627657-4 | 1967-07-07 | CERTIFICATE OF AMENDMENT | 1967-07-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State