Search icon

SOLVACOM INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRICE DEBOUT Chief Executive Officer 6059 FRANTZ ROAD SUITE 204, DUBLIN, OH, United States, 43016

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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