Search icon

SOLVE, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK KAGANOVICH Chief Executive Officer 200 VESEY ST # 24147, NEW YORK, NY, United States, 10281

History

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)

Filings

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