Name: | SOLEIL II INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1997 (28 years ago) |
Entity Number: | 2178217 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Address: | 71-43 AUSTIN ST., FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUGHMAN MALEKAN | Chief Executive Officer | 71-43 AUSTIN ST., FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
LOUGHMAN MALEKAN | DOS Process Agent | 71-43 AUSTIN ST., FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-08 | 2000-02-22 | Address | 760 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1997-09-08 | 2024-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190924000497 | 2019-09-24 | ANNULMENT OF DISSOLUTION | 2019-09-24 |
DP-2102532 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051116002316 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030827002496 | 2003-08-27 | BIENNIAL STATEMENT | 2003-09-01 |
010919002329 | 2001-09-19 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State