Name: | VILLAGE SOLARS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2011 (14 years ago) |
Entity Number: | 4117867 |
ZIP code: | 14883 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 381 HAGADORN HILL RD, SPENCER, NY, United States, 14883 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900APRCD8M62Z8E78 | 4117867 | US-NY | GENERAL | ACTIVE | 2011-07-13 | |||||||||||||||||||
|
Legal | 381 HAGADORN HILL RD, SPENCER, US-NY, US, 14883 |
Headquarters | 381 HAGADORN HILL RD, SPENCER, US-NY, US, 14883 |
Registration details
Registration Date | 2023-12-05 |
Last Update | 2023-12-05 |
Status | ISSUED |
Next Renewal | 2024-12-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4117867 |
Name | Role | Address |
---|---|---|
VILLAGE SOLARS, LLC | DOS Process Agent | 381 HAGADORN HILL RD, SPENCER, NY, United States, 14883 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-21 | 2023-07-10 | Address | 381 HAGADORN HILL RD, SPENCER, NY, 14883, USA (Type of address: Service of Process) |
2011-07-13 | 2017-07-21 | Address | 110 WILLOW CREEK PT. ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710000963 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210902001692 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190715060406 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170721006127 | 2017-07-21 | BIENNIAL STATEMENT | 2017-07-01 |
161005006699 | 2016-10-05 | BIENNIAL STATEMENT | 2015-07-01 |
140609000306 | 2014-06-09 | CERTIFICATE OF AMENDMENT | 2014-06-09 |
130723002223 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110928000437 | 2011-09-28 | CERTIFICATE OF PUBLICATION | 2011-09-28 |
110713000756 | 2011-07-13 | ARTICLES OF ORGANIZATION | 2011-07-13 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State