Search icon

SOLOMON'S PLACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLOMON'S PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2001 (24 years ago)
Entity Number: 2660253
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 9401 64TH RD APT 2C, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 646-456-3212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL PINKHASOV Chief Executive Officer 9401 64TH RD APT 2C, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9401 64TH RD APT 2C, REGO PARK, NY, United States, 11374

Agent

Name Role Address
SHOLOMKHAIM PINKHASOV Agent APT. 2-CTH ROAD, 94-01 64TH ROAD, REGO PARK, NY, 11374

Licenses

Number Status Type Date End date
1143834-DCA Active Business 2003-06-26 2025-07-31

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 2033 AMSTERDAM AVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 9401 64TH RD APT 2C, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 9401 64TH RD APT 2C, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-20 Address 2033 AMSTERDAM AVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701048840 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230720000510 2023-07-20 BIENNIAL STATEMENT 2023-07-01
221128000899 2022-11-28 BIENNIAL STATEMENT 2021-07-01
050927002375 2005-09-27 BIENNIAL STATEMENT 2005-07-01
010713000457 2001-07-13 CERTIFICATE OF INCORPORATION 2001-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645630 RENEWAL INVOICED 2023-05-15 340 Secondhand Dealer General License Renewal Fee
3597403 SCALE-01 INVOICED 2023-02-13 20 SCALE TO 33 LBS
3338116 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3041164 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2637600 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2107098 RENEWAL INVOICED 2015-06-17 340 Secondhand Dealer General License Renewal Fee
662824 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
346797 CNV_SI INVOICED 2013-03-26 20 SI - Certificate of Inspection fee (scales)
174562 LL VIO INVOICED 2012-02-07 325 LL - License Violation
154339 LL VIO INVOICED 2011-05-18 100 LL - License Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State