Name: | SOLID STATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2015 (10 years ago) |
Entity Number: | 4767460 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-133985 | Alcohol sale | 2023-08-09 | 2023-08-09 | 2025-08-31 | 53-22 ROOSEVELT AVE, WOODSIDE, New York, 11377 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-06-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-06-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-07-29 | 2022-09-28 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-07-29 | 2022-09-28 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-06-01 | 2015-07-29 | Address | 3950 55TH STREET, APT 3, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230603000231 | 2023-06-03 | BIENNIAL STATEMENT | 2023-06-01 |
220928026528 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928019271 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210608060530 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190627060378 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
170602006747 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
151014000085 | 2015-10-14 | CERTIFICATE OF PUBLICATION | 2015-10-14 |
150729000183 | 2015-07-29 | CERTIFICATE OF CHANGE | 2015-07-29 |
150601010492 | 2015-06-01 | ARTICLES OF ORGANIZATION | 2015-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2832048505 | 2021-02-22 | 0202 | PPS | 5322 Roosevelt Ave, Woodside, NY, 11377-4239 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4711907303 | 2020-04-30 | 0202 | PPP | 5322 Roosevelt Ave, Woodside, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State