Name: | SOLIUM CAPITAL LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2005 (20 years ago) |
Date of dissolution: | 28 Jan 2021 |
Entity Number: | 3146526 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 222 S. MILL AVENUE, SUITE 424, TEMPE, AZ, United States, 85281 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JIM WULFORST | Chief Executive Officer | 222 S. MILL AVENUE, SUITE 424, TEMPE, AZ, United States, 85281 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-06 | 2019-01-02 | Address | 222 S. MILL AVENUE, SUITE 424, TEMPE, AZ, 85281, USA (Type of address: Chief Executive Officer) |
2015-11-30 | 2017-01-06 | Address | 222 S MILL AVENUE, SUITE 424, TAMPE, AZ, 85281, USA (Type of address: Chief Executive Officer) |
2015-11-30 | 2017-01-06 | Address | 222 S MILL AVENUE, SUITE 424, TAMPE, AZ, 85281, USA (Type of address: Principal Executive Office) |
2005-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-01-06 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210128000258 | 2021-01-28 | CERTIFICATE OF TERMINATION | 2021-01-28 |
SR-40383 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40384 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190102061573 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170106006436 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
151130002029 | 2015-11-30 | BIENNIAL STATEMENT | 2015-01-01 |
050106000027 | 2005-01-06 | APPLICATION OF AUTHORITY | 2005-01-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State