Name: | SOLIS PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 May 2007 (18 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 3519336 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 546 fifth avenue 22 fl, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 546 fifth avenue 22 fl, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2025-01-08 | Address | 230 OSBORN ROAD, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-03-17 | 2023-12-05 | Address | 230 OSBORN ROAD, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-03-17 | 2023-12-05 | Address | 230 OSBORN ROAD, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004003 | 2024-12-27 | SURRENDER OF AUTHORITY | 2024-12-27 |
231205001719 | 2023-12-05 | BIENNIAL STATEMENT | 2023-05-01 |
200317000034 | 2020-03-17 | CERTIFICATE OF CHANGE | 2020-03-17 |
SR-46991 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46992 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State