Name: | SOLVE ADVISORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2019 (6 years ago) |
Entity Number: | 5467738 |
ZIP code: | 06901 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 600 Summer Street, Suite 503, Stamford, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
YEVGENIY GRINBERG | DOS Process Agent | 600 Summer Street, Suite 503, Stamford, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
YEVGENIY GRINBERG | Chief Executive Officer | 600 SUMMER STREET, SUITE 503, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 265 SUNRISE HIGHWAY SUITE 22, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 600 SUMMER STREET, SUITE 503, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2019-01-03 | 2025-01-06 | Address | 265 SUNRISE HIGHWAY SUITE 22, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004408 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230105002483 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
211210002789 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
190103000364 | 2019-01-03 | APPLICATION OF AUTHORITY | 2019-01-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State