Name: | SOLARE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2013 (11 years ago) |
Entity Number: | 4492820 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVE STE 2927, NEW YORK, NY, United States, 10001 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300VFIXOG4PNKZT95 | 4492820 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O TRB Advisors LP, 12th Floor, 767 Fifth Avenue, New York, US-NY, US, 10153 |
Headquarters | 12th Floor, 767 Fifth Avenue, New York, US-NY, US, 10153 |
Registration details
Registration Date | 2016-02-26 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-09-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4492820 |
Name | Role | Address |
---|---|---|
SOLARE HOLDINGS LLC | DOS Process Agent | 244 5TH AVE STE 2927, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-11-21 | Address | 244 5th avenue, suite 2927, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-11-26 | 2023-08-10 | Address | 767 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121004057 | 2023-11-21 | BIENNIAL STATEMENT | 2023-11-01 |
230810003339 | 2023-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-10 |
220125002742 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
191119060220 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
171110006211 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
160301000116 | 2016-03-01 | CERTIFICATE OF PUBLICATION | 2016-03-01 |
151113006042 | 2015-11-13 | BIENNIAL STATEMENT | 2015-11-01 |
131126010078 | 2013-11-26 | ARTICLES OF ORGANIZATION | 2013-11-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State