SOLSTICE OF NEW YORK INC
Headquarter
Name: | SOLSTICE OF NEW YORK INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2007 (18 years ago) |
Entity Number: | 3591720 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 7901 SW 6th Court, Suite 400, PLANTATION, FL, United States, 33324 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KENNETH MARK SHELDON | Chief Executive Officer | 7901 SW 6TH COURT, SUITE 400, PLANTATION, FL, United States, 33324 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | 7901 SW 6TH CT SUITE 400, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | 200 WEST LOOP SOUTH, SUITE 900, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-10 | 2023-11-10 | Address | 7901 SW 6TH COURT, SUITE 400, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110000785 | 2023-11-10 | BIENNIAL STATEMENT | 2023-11-01 |
211120000102 | 2021-11-20 | BIENNIAL STATEMENT | 2021-11-20 |
211013001516 | 2021-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-12 |
191101060603 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006394 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State