Name: | SOLVATION PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2016 (8 years ago) |
Entity Number: | 5026402 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1107 Elliott Dr, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
THOMAS WARSZAWSKI | Agent | 1107 ELLIOT DR, LEWISTON, NY, 14092 |
Name | Role | Address |
---|---|---|
THOMAS WARSZAWSKI | DOS Process Agent | 1107 Elliott Dr, LEWISTON, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-06 | 2024-12-12 | Address | 1107 ELLIOT DR, LEWISTON, NY, 14092, USA (Type of address: Registered Agent) |
2021-08-06 | 2024-12-12 | Address | 1107 elliot dr, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2018-10-16 | 2021-08-06 | Address | 6575 ASHFORD CT., EAST AMHERST, NY, 14051, USA (Type of address: Registered Agent) |
2018-10-16 | 2021-08-06 | Address | 6575 ASHFORD CT., EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2016-10-20 | 2018-10-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-10-20 | 2018-10-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212003371 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
210915002375 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
210806000040 | 2021-08-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-06 |
181016000388 | 2018-10-16 | CERTIFICATE OF CHANGE | 2018-10-16 |
170526000508 | 2017-05-26 | CERTIFICATE OF PUBLICATION | 2017-05-26 |
161020000612 | 2016-10-20 | ARTICLES OF ORGANIZATION | 2016-10-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State