Search icon

SOLON GROUP, INC.

Headquarter

Company Details

Name: SOLON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3145229
ZIP code: 38901
County: Westchester
Place of Formation: New York
Address: 81 S CHURCH ST, GRENADA, MS, United States, 38901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SOLON GROUP, INC., MISSISSIPPI 923716 MISSISSIPPI

DOS Process Agent

Name Role Address
DEBORAH HICKS BAILEY DOS Process Agent 81 S CHURCH ST, GRENADA, MS, United States, 38901

Chief Executive Officer

Name Role Address
DEBORAH HICKS BAILEY Chief Executive Officer 81 S CHUCH ST, GRENADA, MS, United States, 38901

History

Start date End date Type Value
2007-03-29 2011-01-26 Address MIDANEK, 1681 WOODED DR, GRENADA, MS, 38901, USA (Type of address: Chief Executive Officer)
2007-03-29 2011-01-26 Address 1681 WOODED DR, GRENADA, MS, 38901, USA (Type of address: Principal Executive Office)
2007-03-29 2011-01-26 Address MIDANEK, 1681 WOODED DR, GRENADA, MS, 38901, USA (Type of address: Service of Process)
2005-01-04 2007-03-29 Address 225 CLIFF AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2150762 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130207006144 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110126002149 2011-01-26 BIENNIAL STATEMENT 2011-01-01
070329002946 2007-03-29 BIENNIAL STATEMENT 2007-01-01
050104000411 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State