Search icon

SOLVE NETWORKS, INC.

Company Details

Name: SOLVE NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2017 (7 years ago)
Entity Number: 5224220
ZIP code: 12207
County: Herkimer
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3321 ESSEX DRIVE, RICHARDSON, TX, United States, 75082

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN WORAM Chief Executive Officer 3321 ESSEX DRIVE, RICHARDSON, TX, United States, 75082

History

Start date End date Type Value
2019-03-28 2020-05-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-03-28 2020-05-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-01-28 2019-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211011000926 2021-10-11 BIENNIAL STATEMENT 2021-10-11
200515000031 2020-05-15 CERTIFICATE OF CHANGE 2020-05-15
191002061894 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190328000469 2019-03-28 CERTIFICATE OF CHANGE 2019-03-28
SR-80719 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80718 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171026000126 2017-10-26 APPLICATION OF AUTHORITY 2017-10-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State