Name: | SOLVACOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BENEFIT CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2017 (8 years ago) |
Entity Number: | 5085481 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRICE DEBOUT | Chief Executive Officer | 6059 FRANTZ ROAD SUITE 204, DUBLIN, OH, United States, 43016 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 6059 FRANTZ ROAD SUITE 204, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 55 SOUTH HIGH STREET STE 205, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 5716 CAMBROOKE CT, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 5716 CAMBROOKE CT, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 55 SOUTH HIGH STREET STE 205, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-08 | 2025-02-18 | Address | 5716 CAMBROOKE CT, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-08 | 2025-02-18 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-02-08 | 2025-02-18 | Address | 55 SOUTH HIGH STREET STE 205, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003694 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230208001402 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
220930012366 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013004 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210211060600 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190212060821 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170214010451 | 2017-02-14 | CERTIFICATE OF INCORPORATION | 2017-02-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State