Search icon

SOLUTIONS GIFTS, INC.

Company Details

Name: SOLUTIONS GIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1998 (27 years ago)
Date of dissolution: 09 Feb 2009
Entity Number: 2223518
ZIP code: 80230
County: Onondaga
Place of Formation: New York
Address: 8155 FAIRMONT DR, APT 836, DENVER, CO, United States, 80230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8155 FAIRMONT DR, APT 836, DENVER, CO, United States, 80230

Chief Executive Officer

Name Role Address
DANAJ MALAFF Chief Executive Officer 8155 FAIRMONT DR, APT 836, DENVER, CO, United States, 80230

History

Start date End date Type Value
2002-01-15 2008-02-26 Address 401 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2002-01-15 2008-02-26 Address 401 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2002-01-15 2008-02-26 Address 401 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2000-02-25 2002-01-15 Address 4465 E GENESEE ST, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2000-02-25 2002-01-15 Address 4465 E GENESEE ST, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2000-02-25 2002-01-15 Address 4465 E GENESEE ST, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
1998-01-30 2000-02-25 Address 80 MARMOT CIRCLE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090209000838 2009-02-09 CERTIFICATE OF DISSOLUTION 2009-02-09
080226002437 2008-02-26 BIENNIAL STATEMENT 2008-01-01
060130003161 2006-01-30 BIENNIAL STATEMENT 2006-01-01
040107002669 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020115002470 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000225002294 2000-02-25 BIENNIAL STATEMENT 2000-01-01
980130000443 1998-01-30 CERTIFICATE OF INCORPORATION 1998-01-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State