Search icon

CORPSOL, INC.

Company Details

Name: CORPSOL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3513496
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 2032 ORCHID AVENUE, MCALLEN, TX, United States, 78504
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICIA NIELSEN Chief Executive Officer 2032 ORCHID AVENUE, MCALLEN, TX, United States, 78504

History

Start date End date Type Value
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-07 2012-06-25 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94734 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2179168 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
120625000282 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25
110520002921 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090512003035 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070507000514 2007-05-07 APPLICATION OF AUTHORITY 2007-05-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State