Name: | SOLCIUS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Nov 2016 (8 years ago) |
Date of dissolution: | 23 Dec 2020 |
Entity Number: | 5043197 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-25 | 2018-06-08 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201223000518 | 2020-12-23 | SURRENDER OF AUTHORITY | 2020-12-23 |
SR-107459 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107460 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180608000135 | 2018-06-08 | CERTIFICATE OF CHANGE | 2018-06-08 |
161125000132 | 2016-11-25 | APPLICATION OF AUTHORITY | 2016-11-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State