Name: | SOLVENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2004 (21 years ago) |
Entity Number: | 3005750 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: TERRANCE M. BENNETT, 1185 AVE OF AMERICAS / 17TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LEVI LUBRASKY & FEIGENBAUM LLP | DOS Process Agent | ATTN: TERRANCE M. BENNETT, 1185 AVE OF AMERICAS / 17TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-29 | 2010-04-16 | Address | ATTN: TERRANCE M. BENNETT, 1185 AVE OF THE AMERICAS 17 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-01-28 | 2005-09-29 | Address | ATTN: TERRENCE M BENNETT, 845 THIRD AVE 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100416002643 | 2010-04-16 | BIENNIAL STATEMENT | 2010-01-01 |
060321002195 | 2006-03-21 | BIENNIAL STATEMENT | 2006-01-01 |
050929001061 | 2005-09-29 | CERTIFICATE OF CHANGE | 2005-09-29 |
040811000049 | 2004-08-11 | AFFIDAVIT OF PUBLICATION | 2004-08-11 |
040811000053 | 2004-08-11 | AFFIDAVIT OF PUBLICATION | 2004-08-11 |
040128000277 | 2004-01-28 | ARTICLES OF ORGANIZATION | 2004-01-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State