Name: | L L - SOLID INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1999 (25 years ago) |
Entity Number: | 2454880 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 5703 6TH AVE, GROUND FL, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5703 6TH AVE, GROUND FL, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
MAN CHING LEE | Chief Executive Officer | 153 CENTRE STREET, SUITE 102, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 153 CENTRE STREET, SUITE 102, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 41 ELIZABETH STREET, SUITE 603, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-01-03 | 2023-10-31 | Address | 41 ELIZABETH STREET, SUITE 603, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2012-01-03 | Address | 41 ELIZABETH STREET, SUITE 603, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-11-20 | 2023-10-31 | Address | 5703 7TH AVE, GROUND FL, BROOKLYN, NY, 11220, 3902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031002312 | 2023-10-31 | BIENNIAL STATEMENT | 2021-12-01 |
120103002289 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091214002773 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071207002068 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060130002649 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State