Name: | VIVINT SOLAR DEVELOPER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2011 (13 years ago) |
Entity Number: | 4177827 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 801-845-0286
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SUNDANCE BANKS | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2059332-DCA | Inactive | Business | 2017-10-13 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-27 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-05-27 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-05-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-05-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-16 | 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 |
---|---|---|---|
231208002785 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
211201001782 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
210527000736 | 2021-05-27 | CERTIFICATE OF CHANGE | 2021-05-27 |
201124060430 | 2020-11-24 | BIENNIAL STATEMENT | 2019-12-01 |
SR-59326 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59327 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180116006276 | 2018-01-16 | BIENNIAL STATEMENT | 2017-12-01 |
151202007310 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131202006337 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
120301000097 | 2012-03-01 | CERTIFICATE OF PUBLICATION | 2012-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3048713 | LICENSE REPL | INVOICED | 2019-06-19 | 15 | License Replacement Fee |
2793581 | LICENSE REPL | INVOICED | 2018-05-25 | 15 | License Replacement Fee |
2670793 | FINGERPRINT | INVOICED | 2017-09-27 | 75 | Fingerprint Fee |
2647978 | FINGERPRINT | INVOICED | 2017-07-27 | 75 | Fingerprint Fee |
2623804 | FINGERPRINT | INVOICED | 2017-06-12 | 75 | Fingerprint Fee |
2623805 | LICENSE | INVOICED | 2017-06-12 | 100 | Home Improvement Contractor License Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State