Search icon

FELIX SOLIS USA INC.

Company Details

Name: FELIX SOLIS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2008 (17 years ago)
Entity Number: 3688480
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O ARRUFAT GRACIA, PLLC, 1460 BROADWAY, SUITE 6025, NEW YORK, NY, United States, 10036
Principal Address: 1460 BROADWAY, SUITE 6025, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
FELIX SOLIS USA INC. DOS Process Agent C/O ARRUFAT GRACIA, PLLC, 1460 BROADWAY, SUITE 6025, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
FELIX SOLIS YANEZ Chief Executive Officer 1460 BROADWAY, SUITE 6025, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 1460 BROADWAY, SUITE 6025, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 54 WEST 40TH STREET, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-06-04 Address 54 WEST 40TH STREET, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-06-04 Address C/O ARRUFAT GRACIA, PLLC, 54 WEST 40TH STREET SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-06-25 2020-06-02 Address 130 W 42ND ST, SUITE 1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604001359 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220608002379 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200602061214 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180625006222 2018-06-25 BIENNIAL STATEMENT 2018-06-01
170817000725 2017-08-17 CERTIFICATE OF CHANGE 2017-08-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State