SOLACE FINANCIAL, LLC

Name: | SOLACE FINANCIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 11 Dec 2006 (19 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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State