Search icon

JONATHAN SOLARS FINE VIOLINS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JONATHAN SOLARS FINE VIOLINS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2013 (12 years ago)
Entity Number: 4479083
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207
Principal Address: 1925 ADAM C. POWELL JR. BLVD., #8L, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
republic registered agent services inc. Agent 54 state street ste 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN SOLARS Chief Executive Officer 1925 ADAM C. POWELL JR. BLVD., #8L, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 1925 ADAM C. POWELL JR. BLVD., #8L, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-27 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-10-25 2023-12-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-10-25 2023-10-25 Address 1925 ADAM C. POWELL JR. BLVD., #8L, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-09 Address 1925 ADAM C. POWELL JR. BLVD., #8L, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109003117 2023-12-18 CERTIFICATE OF CHANGE BY ENTITY 2023-12-18
231025003479 2023-10-25 BIENNIAL STATEMENT 2023-10-01
211012001178 2021-10-12 BIENNIAL STATEMENT 2021-10-12
191004061235 2019-10-04 BIENNIAL STATEMENT 2019-10-01
160524000197 2016-05-24 CERTIFICATE OF CHANGE (BY AGENT) 2016-05-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State