Name: | SOLACE FINANCIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 11 Dec 2006 (18 years ago) |
Entity Number: | 3447946 |
County: | New York |
Place of Formation: | California |
Contact Details
Phone +1 704-525-2411
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1248349-DCA | Inactive | Business | 2007-03-15 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-06 | 2014-04-24 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-04-06 | 2014-08-13 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-12-11 | 2012-04-06 | Address | 21520 YORBA BLVD #G470, YORBA LINDA, CA, 92887, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140813000441 | 2014-08-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-08-13 |
140424000668 | 2014-04-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-05-24 |
130117006128 | 2013-01-17 | BIENNIAL STATEMENT | 2012-12-01 |
120406000821 | 2012-04-06 | CERTIFICATE OF CHANGE | 2012-04-06 |
101215002505 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081113002661 | 2008-11-13 | BIENNIAL STATEMENT | 2008-12-01 |
061211000877 | 2006-12-11 | APPLICATION OF AUTHORITY | 2006-12-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-01-27 | No data | 13014 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
927225 | RENEWAL | INVOICED | 2013-02-07 | 150 | Debt Collection Agency Renewal Fee |
927226 | RENEWAL | INVOICED | 2010-12-21 | 150 | Debt Collection Agency Renewal Fee |
927227 | RENEWAL | INVOICED | 2009-01-28 | 150 | Debt Collection Agency Renewal Fee |
837255 | LICENSE | INVOICED | 2007-03-08 | 150 | Debt Collection License Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
16500 | 2012-01-24 | Loan modification,collection,foreclosure | Mortgage | |||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000707 | Other Statutory Actions | 2010-02-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MACHLIS |
Role | Plaintiff |
Name | SOLACE FINANCIAL, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-05-13 |
Termination Date | 2011-06-28 |
Section | 1692 |
Status | Terminated |
Parties
Name | TOCCO |
Role | Plaintiff |
Name | SOLACE FINANCIAL, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-01-06 |
Termination Date | 2014-05-21 |
Section | 1692 |
Status | Terminated |
Parties
Name | TABICK |
Role | Plaintiff |
Name | SOLACE FINANCIAL, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-11-13 |
Termination Date | 2013-04-23 |
Section | 1692 |
Status | Terminated |
Parties
Name | TABICK |
Role | Plaintiff |
Name | SOLACE FINANCIAL, LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State