KSOLO, INC.

Name: | KSOLO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2004 (21 years ago) |
Date of dissolution: | 16 Aug 2012 |
Entity Number: | 3081537 |
ZIP code: | 92614 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4 PARK PLAZA SUITE 1500, IRVINE, CA, United States, 92614 |
Principal Address: | 4 PARK PLAZA, STE 1500, IRVINE, CA, United States, 92614 |
Name | Role | Address |
---|---|---|
SPECIFIC MEDIA LLC | DOS Process Agent | 4 PARK PLAZA SUITE 1500, IRVINE, CA, United States, 92614 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY VANDERHOOK | Chief Executive Officer | 4 PARK PLAZA, STE 1500, IRVINE, CA, United States, 92614 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-09 | 2012-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-04-09 | 2012-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-12-21 | 2012-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-21 | 2012-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-20 | 2012-07-17 | Address | ATTN: TAX DEPT, 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120816000936 | 2012-08-16 | SURRENDER OF AUTHORITY | 2012-08-16 |
120717006474 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
120409000846 | 2012-04-09 | CERTIFICATE OF CHANGE | 2012-04-09 |
100908002339 | 2010-09-08 | BIENNIAL STATEMENT | 2010-07-01 |
091221000365 | 2009-12-21 | CERTIFICATE OF CHANGE | 2009-12-21 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State