Search icon

MS SOLAR SOLUTIONS CORP.

Company Details

Name: MS SOLAR SOLUTIONS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2003 (22 years ago)
Date of dissolution: 02 Jul 2024
Entity Number: 2936229
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1585 Broadway, New York, NY, United States, 10036

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MS SOLAR SOLUTIONS CORP. DOS Process Agent 1585 Broadway, New York, NY, United States, 10036

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-07-03 Address 1585 Broadway, New York, NY, 10036, USA (Type of address: Service of Process)
2023-07-12 2023-07-12 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-07-03 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-02 2023-07-12 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-03 2019-07-02 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240703001412 2024-07-02 CERTIFICATE OF TERMINATION 2024-07-02
230712002400 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210716002337 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190702060457 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-37538 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703007702 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007123 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130701006233 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110715002058 2011-07-15 BIENNIAL STATEMENT 2011-07-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State