Search icon

SYNCARPHA SOLAR, LLC

Company Details

Name: SYNCARPHA SOLAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3955314
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-05-15 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-04 2020-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-05-16 2018-05-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-07-18 2014-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-27 2012-07-18 Address ATT: CLIFF CHAPMAN, 645 MADISON 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000162 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220506003227 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200515060438 2020-05-15 BIENNIAL STATEMENT 2020-05-01
SR-54728 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180504006934 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160520006103 2016-05-20 BIENNIAL STATEMENT 2016-05-01
140516006059 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120718000051 2012-07-18 CERTIFICATE OF CHANGE 2012-07-18
100809000161 2010-08-09 CERTIFICATE OF PUBLICATION 2010-08-09
100527000708 2010-05-27 APPLICATION OF AUTHORITY 2010-05-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State