Search icon

SOLAIRE GENERATION, INC.

Company Details

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6PT34 Active Non-Manufacturer 2012-04-09 2024-03-01 No data No data

Contact Information

POC DAVID FROELICH
Phone +1 212-219-0920
Fax +1 646-349-1393
Address 102 W 38TH ST FL 7, NEW YORK, NY, 10018 3675, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LAUENCE MACKLER Chief Executive Officer 102 WEST 38TH STREET, FLR 7, NEW YORK, NY, United States, 10018

History

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)

Filings

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
091231000719 2009-12-31 APPLICATION OF AUTHORITY 2009-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State