Name: | SOLVEN PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 2001 (24 years ago) |
Date of dissolution: | 09 Sep 2011 |
Entity Number: | 2658287 |
ZIP code: | 08260 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4100 OCEAN AVE, WILDWOOD, NJ, United States, 08260 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SOLDATOVIC | DOS Process Agent | 4100 OCEAN AVE, WILDWOOD, NJ, United States, 08260 |
Name | Role | Address |
---|---|---|
STEVEN SOLDATOVIC | Chief Executive Officer | 4100 OCEAN AVE, WILDWOOD, NJ, United States, 08260 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-23 | 2006-01-11 | Address | 14 CIRCLE AVE, CLIFTON, NJ, 07011, USA (Type of address: Chief Executive Officer) |
2003-07-23 | 2006-01-11 | Address | 14 CIRCLE AVE, CLIFTON, NJ, 07011, USA (Type of address: Principal Executive Office) |
2003-07-23 | 2006-01-11 | Address | 14 CIRCLE AVE, CLIFTON, NJ, 07011, USA (Type of address: Service of Process) |
2001-07-09 | 2003-07-23 | Address | STEVEN SOLDATOVIC, 14 CIRCLE AVENUE, CLIFTON, NJ, 07011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110909000885 | 2011-09-09 | CERTIFICATE OF DISSOLUTION | 2011-09-09 |
090813002586 | 2009-08-13 | BIENNIAL STATEMENT | 2009-07-01 |
070806002260 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
060111002198 | 2006-01-11 | BIENNIAL STATEMENT | 2005-07-01 |
030723002369 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
010709000485 | 2001-07-09 | CERTIFICATE OF INCORPORATION | 2001-07-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State