Search icon

SOLIUM CAPITAL LTD.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JIM WULFORST Chief Executive Officer 222 S. MILL AVENUE, SUITE 424, TEMPE, AZ, United States, 85281

History

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)

Filings

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