Search icon

VIVINT SOLAR DEVELOPER, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
SUNDANCE BANKS DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2059332-DCA Inactive Business 2017-10-13 2021-02-28

History

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)

Filings

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

Fine And Fees

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