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 |
Name | Role | Address |
---|---|---|
BRIAN LANG | Chief Executive Officer | 701 SENECA STREET, SUITE 660, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
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.
Number | Type | Date | End date |
---|---|---|---|
AMC-19-0002 | Real estate appraisal management | 2019-04-24 | 2025-04-24 |
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) |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State