Search icon

SOLUTION TECHNOLOGIES, LTD. OF NEW YORK

Company Details

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

Chief Executive Officer

Name Role Address
DONALD J LABRIOLA Chief Executive Officer BOX 466, NEW BALTIMORE, NY, United States, 12124

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 854 RT 144, NEW BALTIMORE, MD, United States, 12124

History

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)

Filings

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