Search icon

SOLIX, INC.

Company Details

Name: SOLIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2005 (20 years ago)
Entity Number: 3198484
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 10 LANIDEX PLAZA WEST, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
JACK MILLER Chief Executive Officer 10 LANIDEX PLAZA WEST, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
SOLIX, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 30 LANIDEX PLAZA WEST, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 10 LANIDEX PLAZA WEST, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-04-08 2025-04-18 Address 10 LANIDEX PLAZA WEST, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-04-08 2023-04-08 Address 10 LANIDEX PLAZA WEST, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-04-08 2023-04-08 Address 30 LANIDEX PLAZA WEST, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418000143 2025-04-18 BIENNIAL STATEMENT 2025-04-18
230408000018 2023-04-08 BIENNIAL STATEMENT 2023-04-01
210430060367 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190411061479 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-41195 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State