Entity Name: | SOLARUS TECHNOLOGIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Mar 2014 (11 years ago) |
Branch of: | SOLARUS TECHNOLOGIES INC, NEW YORK (Company Number 4245251) |
Document Number: | F14000001496 |
FEI/EIN Number |
455263753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 264 West 40th Street, Suite 1203, NEW YORK, NY, 10018, US |
Mail Address: | 169 Madison Avenue, STE 2638, NEW YORK, NY, 10016, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
NIKRAVESH MATTHEW | President | 169 Madison Avenue, NEW YORK, NY, 10016 |
PESSIN MITCHELL G | Vice President | 169 Madison Avenue, NEW YORK, NY, 10016 |
PESSIN MITCHELL G | Treasurer | 169 Madison Avenue, NEW YORK, NY, 10016 |
GEANOPULOS ANTHONY | Vice President | 169 Madison Avenue, NEW YORK, NY, 10016 |
GEANOPULOS ANTHONY | Secretary | 169 Madison Avenue, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 169 Madison Avenue, Suite 2638, NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 169 Madison Avenue, Suite 2638, NEW YORK, NY 10016 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 264 West 40th Street, Suite 1203, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 264 West 40th Street, Suite 1203, NEW YORK, NY 10018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
Reg. Agent Change | 2024-06-18 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State