Search icon

SOLSTICE POWER TECHNOLOGIES, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEPHANIE SPEIRS Chief Executive Officer 186 ALEWIFE BROOK PKWY, #1048, CAMBRIDGE, MA, United States, 02138

History

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)

Filings

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