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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8155 FAIRMONT DR, APT 836, DENVER, CO, United States, 80230 |
Name | Role | Address |
---|---|---|
DANAJ MALAFF | Chief Executive Officer | 8155 FAIRMONT DR, APT 836, DENVER, CO, United States, 80230 |
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) |
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