Name: | SUNPOWER SOLARPROGRAM I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jul 2011 (14 years ago) |
Date of dissolution: | 20 Jul 2015 |
Entity Number: | 4117573 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57953 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57954 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150720000042 | 2015-07-20 | CERTIFICATE OF TERMINATION | 2015-07-20 |
130710006808 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
111006000883 | 2011-10-06 | CERTIFICATE OF PUBLICATION | 2011-10-06 |
110713000243 | 2011-07-13 | APPLICATION OF AUTHORITY | 2011-07-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State