Search icon

SOLARIA 17B LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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