Search icon

SUNRUN SOLAR OWNER V, LLC

Company Details

Name: SUNRUN SOLAR OWNER V, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2011 (14 years ago)
Entity Number: 4112785
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2021-06-15 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-03 2021-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-15 2019-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-15 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602003820 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210615060332 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190603062280 2019-06-03 BIENNIAL STATEMENT 2019-06-01
190515000895 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
SR-57870 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57869 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170601007208 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602007575 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140723006452 2014-07-23 BIENNIAL STATEMENT 2013-06-01
110629000038 2011-06-29 APPLICATION OF AUTHORITY 2011-06-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State