Search icon

SOLUS GP LLC

Company Details

Name: SOLUS GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516216
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 410 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O SOLUS ALTERNATIVE ASSET MANAGEMENT LP DOS Process Agent 410 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-01 2015-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-07 2012-10-01 Address 410 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-04-29 2011-06-07 Address 430 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-05-11 2009-04-29 Address 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190514060191 2019-05-14 BIENNIAL STATEMENT 2019-05-01
SR-46918 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502007809 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007354 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130520006104 2013-05-20 BIENNIAL STATEMENT 2013-05-01
121001000061 2012-10-01 CERTIFICATE OF CHANGE 2012-10-01
110607002109 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090429002866 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070912000519 2007-09-12 CERTIFICATE OF PUBLICATION 2007-09-12
070511000413 2007-05-11 APPLICATION OF AUTHORITY 2007-05-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State