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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOLON GROUP, INC., MISSISSIPPI | 923716 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
DEBORAH HICKS BAILEY | DOS Process Agent | 81 S CHURCH ST, GRENADA, MS, United States, 38901 |
Name | Role | Address |
---|---|---|
DEBORAH HICKS BAILEY | Chief Executive Officer | 81 S CHUCH ST, GRENADA, MS, United States, 38901 |
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) |
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