Search icon

SOLVATION PROPERTIES, LLC

Company Details

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

Agent

Name Role Address
THOMAS WARSZAWSKI Agent 1107 ELLIOT DR, LEWISTON, NY, 14092

DOS Process Agent

Name Role Address
THOMAS WARSZAWSKI DOS Process Agent 1107 Elliott Dr, LEWISTON, NY, United States, 14092

History

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)

Filings

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