SOLID STATE LOGIC, INC.

Name: | SOLID STATE LOGIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 2001 (24 years ago) |
Date of dissolution: | 01 Jan 2022 |
Entity Number: | 2629318 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 545 8TH AVENUE, SUITE 2110, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 8TH AVENUE, SUITE 2110, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JACK KELLY | Chief Executive Officer | 545 8TH AVENUE, SUITE 2110, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-23 | 2021-12-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2017-12-14 | 2019-12-19 | Address | 545 8TH AVENUE, SUITE 2110, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-04-06 | 2017-12-14 | Address | 320 W 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-04-06 | 2017-12-14 | Address | 320 W 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-04-06 | 2017-12-14 | Address | 320 W 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211220000018 | 2021-12-15 | CERTIFICATE OF MERGER | 2022-01-01 |
210915001483 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
191219060121 | 2019-12-19 | BIENNIAL STATEMENT | 2019-04-01 |
SR-33212 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171214002013 | 2017-12-14 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State