Search icon

SOLUS SPECIAL AWARD PLAN LLC

Company Details

Name: SOLUS SPECIAL AWARD PLAN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jan 2008 (17 years ago)
Date of dissolution: 18 Nov 2014
Entity Number: 3619418
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 410 PARK AVENUE 11TH FLOOR, NY, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O SOLUS ALTERNATIVE ASSET MANAGEMENT LO DOS Process Agent 410 PARK AVENUE 11TH FLOOR, NY, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-03-05 2014-11-18 Address 410 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-09-14 2014-11-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-14 2012-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-29 2011-09-14 Address 430 PARK AVENUE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-01-17 2011-09-14 Address 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2008-01-17 2010-01-29 Address 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141118000043 2014-11-18 SURRENDER OF AUTHORITY 2014-11-18
140113006123 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120305002074 2012-03-05 BIENNIAL STATEMENT 2012-01-01
110914000568 2011-09-14 CERTIFICATE OF CHANGE 2011-09-14
100129002657 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080414000033 2008-04-14 CERTIFICATE OF PUBLICATION 2008-04-14
080117000838 2008-01-17 APPLICATION OF AUTHORITY 2008-01-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State