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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN WORAM | Chief Executive Officer | 3321 ESSEX DRIVE, RICHARDSON, TX, United States, 75082 |
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) |
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