Search icon

SOLAR SPORTSYSTEMS, INC.

Headquarter

Company Details

Name: SOLAR SPORTSYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1974 (51 years ago)
Entity Number: 336635
ZIP code: 10168
County: Erie
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 250 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SOLAR SPORTSYSTEMS, INC., FLORIDA 841036 FLORIDA

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
CHRISTOPHER J FEENEY Chief Executive Officer 250 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 250 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 250 DELAWARE AVENUE, BUFFALO, NY, 14202, 2282, USA (Type of address: Chief Executive Officer)
2022-12-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-27 2024-02-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-02-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-05-01 2019-11-27 Address 10 E. 40TH ST.,, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-05-01 2019-11-27 Address 10 E. 40TH ST.,, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-02-26 2024-02-01 Address 250 DELAWARE AVENUE, BUFFALO, NY, 14202, 2282, USA (Type of address: Chief Executive Officer)
2006-03-06 2016-02-26 Address 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2282, USA (Type of address: Chief Executive Officer)
2000-03-27 2016-02-26 Address 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201038823 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201002640 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200224060235 2020-02-24 BIENNIAL STATEMENT 2020-02-01
SR-115233 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115232 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180501000221 2018-05-01 CERTIFICATE OF CHANGE 2018-05-01
180202006309 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160226006155 2016-02-26 BIENNIAL STATEMENT 2016-02-01
140214006006 2014-02-14 BIENNIAL STATEMENT 2014-02-01
120329002754 2012-03-29 BIENNIAL STATEMENT 2012-02-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State