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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY A. MAYER | Chief Executive Officer | P.O. BOX 32, WESTPORT, CT, United States, 06881 |
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) |
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