Name: | ONFORCE SOLAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2008 (17 years ago) |
Entity Number: | 3703696 |
ZIP code: | 10016 |
County: | Albany |
Place of Formation: | New York |
Address: | 325 5th Ave, 33D, New York, NY, United States, 10016 |
Principal Address: | 325 5TH AVE APT. 33D, 33D, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 800-786-4028
Shares Details
Shares issued 100000000
Share Par Value 0.00001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 325 5th Ave, 33D, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHARLES FEIT | Chief Executive Officer | 325 5TH AVE, 33D, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1329723-DCA | Inactive | Business | 2009-08-20 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 325 5TH AVE, 33D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-11-14 | 2024-08-07 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.00001 |
2022-09-30 | 2024-08-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-08-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-30 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807003036 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220930005636 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009520 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220819002390 | 2022-08-19 | BIENNIAL STATEMENT | 2022-08-01 |
210430000264 | 2021-04-30 | CERTIFICATE OF CHANGE | 2021-04-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2566712 | TRUSTFUNDHIC | INVOICED | 2017-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2566713 | RENEWAL | INVOICED | 2017-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
2014642 | LICENSEDOC0 | INVOICED | 2015-03-11 | 0 | License Document Replacement, Lost in Mail |
1948414 | TRUSTFUNDHIC | INVOICED | 2015-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1948415 | RENEWAL | INVOICED | 2015-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
968233 | CNV_TFEE | INVOICED | 2013-06-03 | 7.46999979019165 | WT and WH - Transaction Fee |
968232 | TRUSTFUNDHIC | INVOICED | 2013-06-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1041727 | RENEWAL | INVOICED | 2013-06-03 | 100 | Home Improvement Contractor License Renewal Fee |
968234 | TRUSTFUNDHIC | INVOICED | 2011-06-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1041728 | RENEWAL | INVOICED | 2011-06-29 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State