Name: | SOLUTIONS PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2016 |
Entity Number: | 4165231 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 55 E 59TH STREET, 9TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PHILIPPINE DU PLESSIS | Chief Executive Officer | 55 E 59TH STREET, 9TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-06 | 2015-11-20 | Address | 220 EAST 63RD STREET, 7R, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2013-11-06 | 2015-11-20 | Address | 192 LEXINGTON AVE, RM 1101, NEW YORK, NY, 11016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160928000135 | 2016-09-28 | CERTIFICATE OF DISSOLUTION | 2016-09-28 |
151120006134 | 2015-11-20 | BIENNIAL STATEMENT | 2015-11-01 |
131106007027 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111114000849 | 2011-11-14 | CERTIFICATE OF INCORPORATION | 2011-11-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State