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