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 |
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 | |||||||||||||||
|
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 |
---|
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 |
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 |
091231000719 | 2009-12-31 | APPLICATION OF AUTHORITY | 2009-12-31 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State