Search icon

SOLIS PARTNERS LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 546 fifth avenue 22 fl, NEW YORK, NY, United States, 10036

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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