Search icon

SOLOW DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SOLOW DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1967 (58 years ago)
Entity Number: 215987
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9 WEST 57TH ST SUITE 4500, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEFAN SOLOVIEV Chief Executive Officer 9 WEST 57TH ST SUITE 4500, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 9 WEST 57TH ST SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-10-25 Address 9 WEST 57TH ST SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 9 WEST 57TH ST SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-10-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2024-01-22 2024-10-25 Address ATTN GENERAL COUNSEL, 9 WEST 57TH ST STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025000380 2024-10-24 CERTIFICATE OF CHANGE BY ENTITY 2024-10-24
240122000901 2024-01-22 BIENNIAL STATEMENT 2024-01-22
180102002047 2018-01-02 BIENNIAL STATEMENT 2017-11-01
160104002038 2016-01-04 BIENNIAL STATEMENT 2015-11-01
150818000224 2015-08-18 CERTIFICATE OF CHANGE 2015-08-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State