Search icon

SOLIDIFI U.S. INC.

Company Details

Name: SOLIDIFI U.S. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2012 (13 years ago)
Entity Number: 4276494
ZIP code: 10168
County: Erie
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 701 SENECA STREET, SUITE 660, BUFFALO, NY, United States, 14210

Chief Executive Officer

Name Role Address
BRIAN LANG Chief Executive Officer 701 SENECA STREET, SUITE 660, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
71F00
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-24
CAGE Expiration:
2024-08-23

Contact Information

POC:
COLLEEN MCCAFFERTY
Phone:
+1 716-374-0856

Highest Level Owner

Vendor Certified:
2019-08-09
CAGE number:
L0B22
Company Name:
REAL MATTERS INC

Immediate Level Owner

Vendor Certified:
2019-08-09
CAGE number:
L0B21
Company Name:
SOLIDIFI CORP

Form 5500 Series

Employer Identification Number (EIN):
980593923
Plan Year:
2015
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
85
Sponsors Telephone Number:

Licenses

Number Type Date End date
AMC-19-0002 Real estate appraisal management 2019-04-24 2025-04-24

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 701 SENECA STREET, SUITE 660, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-07-10 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-07-10 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-10-15 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-10-15 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710000344 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220705002213 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200728060222 2020-07-28 BIENNIAL STATEMENT 2020-07-01
SR-115238 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115239 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Trademarks Section

Serial Number:
78943071
Mark:
AVMV
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2006-08-02
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
AVMV

Goods And Services

For:
Computer software, namely, property valuation cascading platform
First Use:
2006-06-19
International Classes:
009 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2016-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KIMBLE,
Party Role:
Plaintiff
Party Name:
SOLIDIFI U.S. INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State