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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATRICIA NIELSEN | Chief Executive Officer | 2032 ORCHID AVENUE, MCALLEN, TX, United States, 78504 |
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) |
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