SOLVE FINANCE CORP.

Name: | SOLVE FINANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2021 (4 years ago) |
Entity Number: | 5965201 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NJ, United States, 12207 |
Principal Address: | 63 Federal Street, Portland, ME, United States, 04101 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NJ, United States, 12207 |
Name | Role | Address |
---|---|---|
SEAN HUNDTOFTE | Chief Executive Officer | 63 FEDERAL STREET, PORTLAND, ME, United States, 04101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-29 | 2025-03-29 | Address | 63 FEDERAL STREET, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-03-29 | Address | 63 FEDERAL STREET, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-03-29 | Address | 80 STATE STREET, ALBANY, NJ, 12207, USA (Type of address: Service of Process) |
2025-02-10 | 2025-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-17 | 2025-02-10 | Address | 41 SCHERMERHORN STREET, SUITE 1096, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250329000146 | 2025-03-29 | BIENNIAL STATEMENT | 2025-03-29 |
250227003703 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
250210000717 | 2025-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-07 |
210317000155 | 2021-03-17 | APPLICATION OF AUTHORITY | 2021-03-17 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State