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

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

Links between entities

Type:
Headquarter of
Company Number:
923716
State:
MISSISSIPPI

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