Search icon

SOLUCORP INDUSTRIES LTD.

Company Details

Name: SOLUCORP INDUSTRIES LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2008 (16 years ago)
Entity Number: 3735521
ZIP code: 10994
County: Rockland
Address: 250 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Central Index Key

CIK number Mailing Address Business Address Phone
1051720 250 WEST NYACK ROAD, WEST NYACK, NY, 10994 250 WEST NYACK ROAD, WEST NYACK, NY, 10994 9146232333

Filings since 2003-09-10

Form type 15-12G
File number 000-29664
Filing date 2003-09-10
File View File

Filings since 2003-05-28

Form type 8-K/A
File number 000-29664
Filing date 2003-05-28
Reporting date 2003-05-16
File View File

Filings since 2003-05-28

Form type 8-K
File number 000-29664
Filing date 2003-05-28
Reporting date 2003-05-16
File View File

Filings since 2000-03-31

Form type NT 10-K
File number 000-29664
Filing date 2000-03-31
Reporting date 1999-12-31

Filings since 1999-11-29

Form type 10QSB/A
File number 000-29664
Filing date 1999-11-29
Reporting date 1999-09-30

Filings since 1999-11-18

Form type 10QSB
File number 000-29664
Filing date 1999-11-18
Reporting date 1999-09-30

Filings since 1999-11-16

Form type NT 10-Q
File number 000-29664
Filing date 1999-11-16
Reporting date 1999-09-30

Filings since 1999-08-19

Form type 10-Q
File number 000-29664
Filing date 1999-08-19
Reporting date 1999-06-30

Filings since 1999-08-16

Form type NT 10-Q
File number 000-29664
Filing date 1999-08-16
Reporting date 1999-06-30

Filings since 1999-05-20

Form type 10-Q
File number 000-29664
Filing date 1999-05-20
Reporting date 1999-03-31

Filings since 1999-05-14

Form type NT 10-Q
File number 000-29664
Filing date 1999-05-14
Reporting date 1999-03-31

Filings since 1999-04-16

Form type 10KSB
File number 000-29664
Filing date 1999-04-16
Reporting date 1998-12-31

Filings since 1999-03-30

Form type NT 10-K
File number 000-29664
Filing date 1999-03-30
Reporting date 1998-12-31

Filings since 1999-03-18

Form type 8-K
File number 000-29664
Filing date 1999-03-18
Reporting date 1999-03-18

Filings since 1998-11-16

Form type 10-Q
File number 000-29664
Filing date 1998-11-16
Reporting date 1998-09-30

Filings since 1998-08-17

Form type NT 10-Q
File number 000-29664
Filing date 1998-08-17
Reporting date 1998-06-30

Filings since 1998-08-17

Form type 10-Q
File number 000-29664
Filing date 1998-08-17
Reporting date 1998-06-30

Filings since 1998-05-21

Form type 10-Q/A
File number 000-29664
Filing date 1998-05-21
Reporting date 1998-03-31

Filings since 1998-05-21

Form type 10-Q
File number 000-29664
Filing date 1998-05-21
Reporting date 1998-03-31

Filings since 1998-05-15

Form type NT 10-Q
File number 000-29664
Filing date 1998-05-15
Reporting date 1998-03-31

Filings since 1998-04-15

Form type 10-K
File number 000-29664
Filing date 1998-04-15
Reporting date 1997-12-31

Filings since 1998-03-31

Form type NT 10-K
File number 000-29664
Filing date 1998-03-31
Reporting date 1997-12-31

Filings since 1997-12-22

Form type 10SB12G
File number 000-29664
Filing date 1997-12-22

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Filings

Filing Number Date Filed Type Effective Date
120525000993 2012-05-25 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-05-25
DP-2090200 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
081024000278 2008-10-24 APPLICATION OF AUTHORITY 2008-10-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000541 Other Contract Actions 2010-01-25 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 183000
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-25
Transfer Date 2013-02-15
Termination Date 2013-06-25
Date Issue Joined 2012-04-23
Pretrial Conference Date 2013-04-11
Trial Begin Date 2013-06-25
Trial End Date 2013-06-25
Section 1332
Sub Section OC
Transfer Office 7
Transfer Docket Number 1000541
Transfer Origin 1
Status Terminated

Parties

Name MICRO PIPE FUND I, LLC
Role Plaintiff
Name SOLUCORP INDUSTRIES LTD.
Role Defendant
0807878 Other Contract Actions 2008-09-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-09-10
Termination Date 1900-01-01
Date Issue Joined 2008-11-03
Pretrial Conference Date 2008-11-12
Section 2813
Sub Section 28
Status Pending

Parties

Name HURLEY,
Role Defendant
Name SOLUCORP INDUSTRIES LTD.
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State