SOLBRIGHT, INC.

Name: | SOLBRIGHT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1997 (28 years ago) |
Date of dissolution: | 27 Jul 2021 |
Entity Number: | 2199713 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 530 FIFTH AVENUE, SUITE 19A, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LORNE BROWN | Chief Executive Officer | 530 FIFTH AVENUE, SUITE 19A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-08 | 2021-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-08 | 2021-07-28 | Address | 530 FIFTH AVENUE, SUITE 19A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-05-07 | 2020-07-08 | Address | 6 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-05-02 | 2020-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-02-28 | 2018-05-07 | Address | 6 EAST 32ND STREET, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210728001153 | 2021-07-27 | CERTIFICATE OF TERMINATION | 2021-07-27 |
200708060208 | 2020-07-08 | BIENNIAL STATEMENT | 2019-11-01 |
180507006202 | 2018-05-07 | BIENNIAL STATEMENT | 2017-11-01 |
180502000321 | 2018-05-02 | CERTIFICATE OF CHANGE | 2018-05-02 |
140228006151 | 2014-02-28 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State