THE SOLOMON GROUP LLC

Name: | THE SOLOMON GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2011 (14 years ago) |
Entity Number: | 4120800 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2025-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-16 | 2025-04-30 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-07-21 | 2024-12-16 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-08-02 | 2015-07-21 | Address | 5 HAYBARN COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
2011-07-21 | 2013-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026450 | 2025-04-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-04-30 |
241216002716 | 2024-12-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-13 |
170711006062 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
150721006024 | 2015-07-21 | BIENNIAL STATEMENT | 2015-07-01 |
130802002495 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State