Name: | THE SOLSTICE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 2002 (23 years ago) |
Date of dissolution: | 22 Apr 2024 |
Entity Number: | 2760733 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 120 BRINDLEY ST, STE 7, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULA PETER | Chief Executive Officer | 67 HURD ROAD, FREEVILLE, NY, United States, 13068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 BRINDLEY ST, STE 7, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-24 | 2024-04-30 | Address | 120 BRINDLEY ST, STE 7, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2008-04-02 | 2024-04-30 | Address | 67 HURD ROAD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer) |
2004-05-04 | 2014-06-24 | Address | 120 BRINDLEY STREET, SUITE 7, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2004-05-04 | 2008-04-02 | Address | 120 BRINDLEY STREET, SUITE 7, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2004-05-04 | 2014-06-24 | Address | 120 BRINDLEY STREET, SUITE 7, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2002-04-30 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2002-04-30 | 2004-05-04 | Address | 927 BOSTWICK ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022391 | 2024-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-22 |
140624002100 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
120518002009 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100430002760 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080402003061 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060414002369 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040504002258 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020430000298 | 2002-04-30 | CERTIFICATE OF INCORPORATION | 2002-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1202317203 | 2020-04-15 | 0248 | PPP | 67 Hurd Rd, FREEVILLE, NY, 13068 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5388248306 | 2021-01-25 | 0248 | PPS | 67 Hurd Rd, Freeville, NY, 13068-9645 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State