Search icon

PRESOL, INC.

Company Details

Name: PRESOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2010 (15 years ago)
Date of dissolution: 23 Mar 2021
Entity Number: 3918652
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 213 WEST 35TH STREET, SUITE 904, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 WEST 35TH STREET, SUITE 904, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YONGHEE KIM Chief Executive Officer 213 WEST 35TH STREET, SUITE 904, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-04-19 2014-05-08 Address 213 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-04-19 2014-05-08 Address 213 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210323000650 2021-03-23 CERTIFICATE OF DISSOLUTION 2021-03-23
140508002389 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120419002416 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100302000554 2010-03-02 CERTIFICATE OF INCORPORATION 2010-03-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4793195010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRESOL, INC.
Recipient Name Raw PRESOL, INC.
Recipient Address 213 W 35TH ST, ROOM 904, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 748.00
Face Value of Direct Loan 75000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State