Name: | SOLAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2022 (3 years ago) |
Entity Number: | 6524822 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 78 Ridge Street, NEW YORK, NY, United States, 10002 |
Principal Address: | 78 Ridge Street, Apartment 2J, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLAGE INC. | DOS Process Agent | 78 Ridge Street, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
ALEKSANDRA MEDINA | Chief Executive Officer | 78 RIDGE STREET, APARTMENT 2J, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-07 | 2025-04-03 | Address | 78 RIDGE STREET, APARTMENT 2J, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2025-04-03 | Address | 78 Ridge Street, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2022-06-30 | 2024-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004805 | 2025-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-31 |
240807002335 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220630002468 | 2022-06-30 | CERTIFICATE OF INCORPORATION | 2022-06-30 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State