Search icon

RESIDENTIAL SOLAR II, LLC

Company Details

Name: RESIDENTIAL SOLAR II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2011 (13 years ago)
Entity Number: 4165958
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-05-15 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-15 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-05 2019-05-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2012-10-05 2019-05-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-11-16 2012-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-16 2012-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102002170 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211101002026 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200117060365 2020-01-17 BIENNIAL STATEMENT 2019-11-01
190515000129 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
171113006358 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151106006167 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131203006246 2013-12-03 BIENNIAL STATEMENT 2013-11-01
121005001039 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05
111116000003 2011-11-16 APPLICATION OF AUTHORITY 2011-11-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State