SOLUTIONONE, INC.

Name: | SOLUTIONONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2004 (21 years ago) |
Entity Number: | 3082068 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 64 Marshall ST, Rochester, NY, United States, 14607 |
Principal Address: | 64 Marshall St, Rochester, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP PASSAFIUME | Chief Executive Officer | PO BOX 521, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
SOLUTIONONE, INC. | DOS Process Agent | 64 Marshall ST, Rochester, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | PO BOX 521, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 101 EAGLE FEATHER CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2021-05-27 | 2024-06-17 | Address | 101 EAGLE FEATHER CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2015-09-11 | 2024-06-17 | Address | 101 EAGLE FEATHER CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2015-09-11 | 2021-05-27 | Address | 101 EAGLE FEARTHER CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617001667 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
210527060345 | 2021-05-27 | BIENNIAL STATEMENT | 2020-07-01 |
150911002008 | 2015-09-11 | BIENNIAL STATEMENT | 2014-07-01 |
040723000475 | 2004-07-23 | CERTIFICATE OF INCORPORATION | 2004-07-23 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State