Search icon

SOLIL MANAGEMENT CORP.

Company Details

Name: SOLIL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1977 (48 years ago)
Date of dissolution: 15 Jun 2007
Entity Number: 462388
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 640 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE GOLDMAN Chief Executive Officer 640 5TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
132900315
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
110
Sponsors Telephone Number:

History

Start date End date Type Value
2022-01-21 2022-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-15 2003-06-09 Address 640 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1985-06-28 1993-04-15 Address 640 5TH AVE, 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-06-30 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-06-30 1985-06-28 Address 655 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120601052 2012-06-01 ASSUMED NAME LLC INITIAL FILING 2012-06-01
070615000896 2007-06-15 CERTIFICATE OF DISSOLUTION 2007-06-15
030609002614 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010620002537 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990706002601 1999-07-06 BIENNIAL STATEMENT 1999-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State