Name: | SOLON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3541691 |
ZIP code: | 85756 |
County: | Albany |
Place of Formation: | Arizona |
Address: | 6950 S. COUNTRY CLUB ROAD, TUCSON, AZ, United States, 85756 |
Principal Address: | 6950 S COUNTRY CLUB RD, TUCSON, AZ, United States, 85756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6950 S. COUNTRY CLUB ROAD, TUCSON, AZ, United States, 85756 |
Name | Role | Address |
---|---|---|
MR OLAF JKOESTER | Chief Executive Officer | 6950 COUNTRY CLUB RD, TUCSON, AZ, United States, 85756 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVE. STE. 100, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-11 | 2009-04-29 | Address | 2700 E. EXECUTIVE DRIVE, SUITE 130, TUCSON, AZ, 85706, 1300, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2051420 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
090724002607 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
090429000835 | 2009-04-29 | CERTIFICATE OF AMENDMENT | 2009-04-29 |
070711000428 | 2007-07-11 | APPLICATION OF AUTHORITY | 2007-07-11 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State