SOLAIRE GENERATION, INC.

Name: | SOLAIRE GENERATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 2009 (15 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 3894335 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 102 WEST 38TH STREET, FLR 7, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAUENCE MACKLER | Chief Executive Officer | 102 WEST 38TH STREET, FLR 7, NEW YORK, NY, United States, 10018 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2012-04-03 | 2014-03-11 | Address | 150 WEST 28TH STREET, SUITE 1801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-04-03 | 2014-03-11 | Address | 150 WEST 28TH STREET, SUITE 1801, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53722 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53723 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151231000085 | 2015-12-31 | CERTIFICATE OF TERMINATION | 2015-12-31 |
140311002286 | 2014-03-11 | BIENNIAL STATEMENT | 2013-12-01 |
120403002330 | 2012-04-03 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State