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
Name | Role | Address |
---|---|---|
republic registered agent services inc. | Agent | 54 state street ste 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN SOLARS | Chief Executive Officer | 1925 ADAM C. POWELL JR. BLVD., #8L, NEW YORK, NY, United States, 10026 |
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 | 2024-01-09 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
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) |
2019-10-04 | 2023-10-25 | Address | 1925 ADAM C. POWELL JR. BLVD., #8L, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2016-05-24 | 2023-10-25 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2015-10-15 | 2019-10-04 | Address | 1925 ADAM C. POWELL JR. BLVD., #2F, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office) |
2015-10-15 | 2019-10-04 | Address | 1925 ADAM C. POWELL JR. BLVD., #2F, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
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 |
151015006067 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
131028010240 | 2013-10-28 | CERTIFICATE OF INCORPORATION | 2013-10-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State