Name: | SOLUS NB ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2017 (7 years ago) |
Date of dissolution: | 23 Aug 2021 |
Entity Number: | 5235382 |
ZIP code: | 07901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 25maple street, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 25maple street, SUMMIT, NJ, United States, 07901 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-15 | 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 |
---|---|---|---|
220415000120 | 2021-08-23 | SURRENDER OF AUTHORITY | 2021-08-23 |
SR-80962 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80963 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180327000193 | 2018-03-27 | CERTIFICATE OF PUBLICATION | 2018-03-27 |
171115000341 | 2017-11-15 | APPLICATION OF AUTHORITY | 2017-11-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State