Name: | SOLSTICE RESIDENTIAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2008 (17 years ago) |
Entity Number: | 3705574 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Address: | 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271 |
Number | Type | End date |
---|---|---|
10491200374 | LIMITED LIABILITY BROKER | 2026-09-22 |
10991201592 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-06 | 2024-09-25 | Address | 55 BROAD STREET, 26 FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-08-18 | 2020-02-06 | Address | 257 PARK AVENUE SOUTH, STE 303, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-03-02 | 2010-08-18 | Address | 257 PARK AVENUE SOUTH STE 303, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-08-06 | 2010-03-02 | Address | 340 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925004611 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
220816002041 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
200803062908 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
200408060612 | 2020-04-08 | BIENNIAL STATEMENT | 2018-08-01 |
200206000430 | 2020-02-06 | CERTIFICATE OF CHANGE | 2020-02-06 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State