Name: | SOLVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2014 (11 years ago) |
Date of dissolution: | 12 Aug 2022 |
Entity Number: | 4521746 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 101 W 67th, Apt 52, New York, NY, United States, 10023 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7AMG1 | Active | Non-Manufacturer | 2015-01-15 | 2024-02-29 | 2025-09-16 | 2022-03-07 | |||||||||||||
|
POC | MARK KAGANOVICH |
Phone | +1 617-461-2190 |
Address | 285 W BROADWAY RM 430, NEW YORK, NY, 10013 2269, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK KAGANOVICH | Chief Executive Officer | 200 VESEY ST # 24147, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-08-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-08-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220813000409 | 2022-08-12 | CERTIFICATE OF TERMINATION | 2022-08-12 |
220718002467 | 2022-07-18 | BIENNIAL STATEMENT | 2022-01-01 |
SR-66465 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66466 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140130000414 | 2014-01-30 | APPLICATION OF AUTHORITY | 2014-01-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State