Name: | THE SOLOMON-PAGE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2000 (25 years ago) |
Entity Number: | 2571699 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE SOLOMON-PAGE GROUP LLC | DOS Process Agent | 260 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-03 | 2024-11-19 | Address | 260 MADISON AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-10-26 | 2008-11-03 | Address | 1140 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-08-02 | 2006-10-26 | Address | ATTN; LLOYD SOLOMON, 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-12-08 | 2005-08-02 | Address | ATTN: LLYOD SOLOMON, CEO, 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-11-07 | 2000-12-08 | Address | ATTN: LLOYD SOLOMON, CEO, 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119003220 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
221201001696 | 2022-12-01 | BIENNIAL STATEMENT | 2022-11-01 |
210310060378 | 2021-03-10 | BIENNIAL STATEMENT | 2020-11-01 |
181130006122 | 2018-11-30 | BIENNIAL STATEMENT | 2018-11-01 |
161117006297 | 2016-11-17 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State