SOLARA MEDIA INC.

Name: | SOLARA MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2000 (25 years ago) |
Date of dissolution: | 04 Jan 2019 |
Entity Number: | 2572973 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 HOMESTEAD AVENUE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN F. CHACHERE | Chief Executive Officer | 150 HOMESTEAD AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 HOMESTEAD AVENUE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-28 | 2016-11-28 | Address | 256 FIELDSTON TERRACE, #2, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2014-11-28 | 2016-11-28 | Address | 256 FIELDSTON TERRACE, #2, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
2013-06-12 | 2015-07-28 | Address | 256 FIELDSTON TERRACE, #2, BRONX, NY, 10471, USA (Type of address: Service of Process) |
2002-11-01 | 2014-11-28 | Address | 59 MAIN STREET, NEW HAMBURG, NY, 12590, USA (Type of address: Chief Executive Officer) |
2002-11-01 | 2014-11-28 | Address | 59 MAIN STREET, NEW HAMBURG, NY, 12590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104000376 | 2019-01-04 | CERTIFICATE OF DISSOLUTION | 2019-01-04 |
161128006329 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
150728000511 | 2015-07-28 | CERTIFICATE OF AMENDMENT | 2015-07-28 |
141128006080 | 2014-11-28 | BIENNIAL STATEMENT | 2014-11-01 |
130612000941 | 2013-06-12 | CERTIFICATE OF AMENDMENT | 2013-06-12 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State