Search icon

SOLENIS LLC

Company Details

Name: SOLENIS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4584812
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Permits

Number Date End date Type Address
16258 2015-02-18 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2024-03-01 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-03-01 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-01-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-30 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
240501042461 2024-05-01 BIENNIAL STATEMENT 2024-05-01
240301060497 2024-02-23 CERTIFICATE OF CHANGE BY ENTITY 2024-02-23
220531001570 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200508060534 2020-05-08 BIENNIAL STATEMENT 2020-05-01
SR-67700 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67699 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180510006203 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160527006107 2016-05-27 BIENNIAL STATEMENT 2016-05-01
140812000121 2014-08-12 CERTIFICATE OF PUBLICATION 2014-08-12
140530000629 2014-05-30 APPLICATION OF AUTHORITY 2014-05-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701325 Property Damage - Product Liabilty 2017-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-07
Termination Date 2018-08-13
Date Issue Joined 2018-03-06
Pretrial Conference Date 2018-03-07
Section 1332
Sub Section PD
Status Terminated

Parties

Name LIBERTY INTERNATIONAL U,
Role Plaintiff
Name SOLENIS LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State