Search icon

SOULIVE INC.

Company Details

Name: SOULIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2000 (25 years ago)
Date of dissolution: 28 Jul 2017
Entity Number: 2531480
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 213 WEST 35TH STREET, 802A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SOULIVE INC. DOS Process Agent 213 WEST 35TH STREET, 802A, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ERIC KRASNO Chief Executive Officer 213 WEST 35TH STREET, 802A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-08-14 2016-07-12 Address 213 WEST 35TH STREET, 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-08-14 2016-07-12 Address 213 WEST 35TH STREET, 802A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-08-14 2016-07-12 Address 213 WEST 35TH STREET, 802A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-29 2012-08-14 Address 213 W 35TH STREET / #802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-07-29 2012-08-14 Address 213 W 35TH STREET / #802A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170728000361 2017-07-28 CERTIFICATE OF DISSOLUTION 2017-07-28
160712006481 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140804006975 2014-08-04 BIENNIAL STATEMENT 2014-07-01
120814002971 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100729002854 2010-07-29 BIENNIAL STATEMENT 2010-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State