Name: | SOLENTURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2003 (22 years ago) |
Entity Number: | 2930645 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Pennsylvania |
Principal Address: | 444 LIBERTY AVE / SUITE 1105, PITTSBURGH, PA, United States, 15222 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVEN C. PRICE | Chief Executive Officer | 444 LIBERTY AVE / SUITE 1105, PITTSBURGH, PA, United States, 15222 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37471 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37470 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090707003439 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070719002793 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
051230000786 | 2005-12-30 | CERTIFICATE OF AMENDMENT | 2005-12-30 |
051102002542 | 2005-11-02 | BIENNIAL STATEMENT | 2005-07-01 |
030715000517 | 2003-07-15 | APPLICATION OF AUTHORITY | 2003-07-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State