Name: | SOLUTION TECHNOLOGIES, LTD. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1985 (40 years ago) |
Entity Number: | 991588 |
ZIP code: | 12124 |
County: | Albany |
Place of Formation: | New York |
Address: | 854 RT 144, NEW BALTIMORE, MD, United States, 12124 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD J LABRIOLA | Chief Executive Officer | BOX 466, NEW BALTIMORE, NY, United States, 12124 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 854 RT 144, NEW BALTIMORE, MD, United States, 12124 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-07 | 2007-04-16 | Address | 854 RT 144, NEW BALTIMORE, MD, 12124, 0466, USA (Type of address: Chief Executive Officer) |
1999-04-26 | 2001-05-07 | Address | RT. 144 OPPOSITE POST OFFICE, NEW BALTIMORE, NY, 12124, USA (Type of address: Service of Process) |
1997-04-15 | 2001-05-07 | Address | RTE 144, BOX 466, NEW BALTIMORE, NY, 12124, 0466, USA (Type of address: Principal Executive Office) |
1997-04-15 | 2001-05-07 | Address | RTE 144, BOX 466, NEW BALTIMORE, NY, 12124, 0466, USA (Type of address: Chief Executive Officer) |
1993-08-26 | 1997-04-15 | Address | ROUTE 144, BOX 266, NEW BALTIMORE, NY, 12124, USA (Type of address: Principal Executive Office) |
1993-08-26 | 1997-04-15 | Address | ROUTE 144, BOX 266, NEW BALTIMORE, NY, 12124, USA (Type of address: Chief Executive Officer) |
1993-08-26 | 1999-04-26 | Address | 1 TECHNOLOGY PLAZA, NEW BALTIMORE, NY, 12124, USA (Type of address: Service of Process) |
1992-10-29 | 1993-08-26 | Address | 1 TECHNOLOGY PLAZA, BOX 266, NEW BALTIMORE, NY, 12124, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-08-26 | Address | 1 TECHNOLOGY PLAZA, BOX 266, NEW BALTIMORE, NY, 12124, USA (Type of address: Chief Executive Officer) |
1985-04-23 | 1993-08-26 | Address | P.O. BOX 802, LATHAM, NY, 12110, 0802, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070416002323 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050512002188 | 2005-05-12 | BIENNIAL STATEMENT | 2005-04-01 |
030328002421 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
010507002638 | 2001-05-07 | BIENNIAL STATEMENT | 2001-04-01 |
990426002334 | 1999-04-26 | BIENNIAL STATEMENT | 1999-04-01 |
970415002922 | 1997-04-15 | BIENNIAL STATEMENT | 1997-04-01 |
930826002614 | 1993-08-26 | BIENNIAL STATEMENT | 1993-04-01 |
921029002345 | 1992-10-29 | BIENNIAL STATEMENT | 1992-04-01 |
B218324-4 | 1985-04-23 | CERTIFICATE OF INCORPORATION | 1985-04-23 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State