Name: | NORTHEAST SOLITE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1998 (27 years ago) |
Entity Number: | 2254600 |
ZIP code: | 23219 |
County: | New York |
Place of Formation: | Virginia |
Address: | 1 JAMES CENTER, 901 E CARY ST, RICHMOND, VA, United States, 23219 |
Principal Address: | 1133 KINGS HWY, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MCGUIR WOODS LLP | DOS Process Agent | 1 JAMES CENTER, 901 E CARY ST, RICHMOND, VA, United States, 23219 |
Name | Role | Address |
---|---|---|
PHILIP M NESMITH | Chief Executive Officer | 1133 KINGS HWY, SAUGERTIES, NY, United States, 12477 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30035 | 2018-02-27 | 2023-02-26 | Mined land permit | E side of Co. Rt 31 (Old Kings Highway) ~ 1 mile N of intersection w/ Glasco Trnpke. |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 2003-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-29 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-04-29 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27184 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120706002510 | 2012-07-06 | BIENNIAL STATEMENT | 2012-04-01 |
100604002403 | 2010-06-04 | BIENNIAL STATEMENT | 2010-04-01 |
080604002333 | 2008-06-04 | BIENNIAL STATEMENT | 2008-04-01 |
060419002932 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State