Name: | SUNEDISON RESIDENTIAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 16 Sep 2011 (14 years ago) |
Entity Number: | 4142950 |
County: | Dutchess |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-27 | 2019-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-16 | 2017-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190624000295 | 2019-06-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-06-24 |
SR-58557 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171127000033 | 2017-11-27 | CERTIFICATE OF CHANGE | 2017-11-27 |
150928006122 | 2015-09-28 | BIENNIAL STATEMENT | 2015-09-01 |
130927006150 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
111215000131 | 2011-12-15 | CERTIFICATE OF PUBLICATION | 2011-12-15 |
110916000509 | 2011-09-16 | APPLICATION OF AUTHORITY | 2011-09-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State