Name: | SOLSTICE POWER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2018 (7 years ago) |
Entity Number: | 5378528 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 186 Alewife Brook Pkwy, #1048, CAMBRIDGE, MA, United States, 02138 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHANIE SPEIRS | Chief Executive Officer | 186 ALEWIFE BROOK PKWY, #1048, CAMBRIDGE, MA, United States, 02138 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-12 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-12 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-07 | 2019-09-12 | Address | 5352 HEALTH CAMP RD., HOMER, NY, 13077, USA (Type of address: Registered Agent) |
2018-12-07 | 2019-09-12 | Address | 5352 HEALTH CAMP RD., HOMER, NY, 13077, USA (Type of address: Service of Process) |
2018-07-19 | 2018-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016882 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007656 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220822002796 | 2022-08-22 | BIENNIAL STATEMENT | 2022-07-01 |
200715060377 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
190912000473 | 2019-09-12 | CERTIFICATE OF CHANGE | 2019-09-12 |
181207000128 | 2018-12-07 | CERTIFICATE OF CHANGE | 2018-12-07 |
180719000334 | 2018-07-19 | APPLICATION OF AUTHORITY | 2018-07-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State