Name: | SOLARIA 17B LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Nov 2009 (15 years ago) |
Date of dissolution: | 24 Nov 2015 |
Entity Number: | 3882827 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-24 | 2012-10-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-02-24 | 2012-10-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-11-04 | 2012-02-24 | Address | 409 MADISON AVE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-07-13 | 2011-11-04 | Address | 205 WEST 76TH STREET UNIT PH1C, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2010-07-06 | 2010-07-13 | Address | 20 ROBERT PITT DRIVE SUITE 214, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2010-07-06 | 2012-02-24 | Address | 20 ROBERT PITT DRIVE SUITE 214, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2010-02-18 | 2010-07-06 | Address | 205 WEST 76TH STREET UNIT PH1C, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2009-11-25 | 2010-02-18 | Address | 640 WEST 237TH STREET, 17B, RIVERDALE, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101643 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101644 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151124000060 | 2015-11-24 | ARTICLES OF DISSOLUTION | 2015-11-24 |
151103006727 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131219006108 | 2013-12-19 | BIENNIAL STATEMENT | 2013-11-01 |
121029000348 | 2012-10-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-29 |
121005000814 | 2012-10-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-05 |
120224000115 | 2012-02-24 | CERTIFICATE OF CHANGE | 2012-02-24 |
111104002205 | 2011-11-04 | BIENNIAL STATEMENT | 2011-11-01 |
100713000086 | 2010-07-13 | CERTIFICATE OF CHANGE | 2010-07-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State