SOLERA CONSTRUCTION INC.

Name: | SOLERA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1998 (27 years ago) |
Entity Number: | 2238756 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 55 WEBSTER AVE, STE 303, NEW ROCHELLE, NY, United States, 10801 |
Address: | 55 WEBSTER AVENUE #303, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHNNY A GARCIA | Chief Executive Officer | 55 WEBSTER AVE, STE 303, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WEBSTER AVENUE #303, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-04 | 2006-07-18 | Address | 102 GRAND ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2002-10-04 | 2006-07-18 | Address | 102 GRAND ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2002-10-04 | 2006-09-05 | Address | 102 GRAND ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2001-11-19 | 2002-10-04 | Address | 187 CEDAR LANE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2001-11-19 | 2002-10-04 | Address | 187 CEDAR LANE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100402002991 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080303002899 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060905000481 | 2006-09-05 | CERTIFICATE OF CHANGE | 2006-09-05 |
060718002455 | 2006-07-18 | AMENDMENT TO BIENNIAL STATEMENT | 2006-03-01 |
060321003156 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State