Search icon

SOLUXE INC.

Company Details

Name: SOLUXE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2012 (13 years ago)
Entity Number: 4222407
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: P.O. BOX 32, WESTPORT, CT, United States, 06881

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY A. MAYER Chief Executive Officer P.O. BOX 32, WESTPORT, CT, United States, 06881

History

Start date End date Type Value
2014-03-25 2016-03-31 Address 225 MAIN STREET, SUITE 301, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2014-03-25 2016-03-31 Address 225 MAIN STREET, SUITE 301, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
2012-07-03 2015-05-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-03 2015-05-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-27 2012-07-03 Address ATTN: GENERAL COUNSEL, 1120 POST ROAD 2ND FLOOR, DARIEN, CT, 06820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160331006212 2016-03-31 BIENNIAL STATEMENT 2016-03-01
150522000087 2015-05-22 CERTIFICATE OF CHANGE 2015-05-22
140325006139 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120703000949 2012-07-03 CERTIFICATE OF CHANGE 2012-07-03
120327000247 2012-03-27 APPLICATION OF AUTHORITY 2012-03-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State