Name: | WILTSHIRE RENEWABLE ENERGY SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2008 (17 years ago) |
Entity Number: | 3705154 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 47 BRUNSWICK ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 47 BRUNSWICK ROAD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-05 | 2024-08-27 | Address | 47 BRUNSWICK ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827004050 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
220905000647 | 2022-09-05 | BIENNIAL STATEMENT | 2022-08-01 |
201022060163 | 2020-10-22 | BIENNIAL STATEMENT | 2020-08-01 |
180907006644 | 2018-09-07 | BIENNIAL STATEMENT | 2018-08-01 |
160815000635 | 2016-08-15 | CERTIFICATE OF PUBLICATION | 2016-08-15 |
160810006454 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140829006279 | 2014-08-29 | BIENNIAL STATEMENT | 2014-08-01 |
101101002889 | 2010-11-01 | BIENNIAL STATEMENT | 2010-08-01 |
080805000751 | 2008-08-05 | ARTICLES OF ORGANIZATION | 2008-08-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3474717110 | 2020-04-11 | 0248 | PPP | 47 Brunswick Road, TROY, NY, 12180-7066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5134868402 | 2021-02-07 | 0248 | PPS | 47 Brunswick Rd, Troy, NY, 12180-7066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State