SOLID OFFICE SOLUTIONS, INC.

Name: | SOLID OFFICE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2000 (25 years ago) |
Date of dissolution: | 12 Aug 2021 |
Entity Number: | 2536503 |
ZIP code: | 12866 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 CLIFFSIDE DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLID OFFICE SOLUTIONS, INC. | DOS Process Agent | 20 CLIFFSIDE DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
CAROL A BOCCARDI | Chief Executive Officer | 20 CLIFFSIDE DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-14 | 2022-05-02 | Address | 20 CLIFFSIDE DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2014-07-14 | 2022-05-02 | Address | 20 CLIFFSIDE DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2004-08-19 | 2014-07-14 | Address | 629 OLD WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
2004-08-19 | 2014-07-14 | Address | 629 OLD WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2004-08-19 | 2014-07-14 | Address | 629 OLD WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220502000338 | 2021-08-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-12 |
140714006014 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120712006214 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
100805002839 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080711003313 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State