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
Name | Role | Address |
---|---|---|
JANE GOLDMAN | Chief Executive Officer | 640 5TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
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) |
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