Name: | SUNRUN SOLAR OWNER VII, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Mar 2012 (13 years ago) |
Date of dissolution: | 11 Dec 2023 |
Entity Number: | 4215651 |
ZIP code: | 94104 |
County: | New York |
Place of Formation: | California |
Address: | 225 bush street, suite 1400, SAN FRANCISCO, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
sunrun inc. | DOS Process Agent | 225 bush street, suite 1400, SAN FRANCISCO, CA, United States, 94104 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-16 | 2023-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-05-16 | 2023-12-11 | Address | 80 STATE STREET, ALBNAY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-02 | 2019-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211003067 | 2023-12-11 | SURRENDER OF AUTHORITY | 2023-12-11 |
220303003410 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
200303060822 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190516000683 | 2019-05-16 | CERTIFICATE OF CHANGE | 2019-05-16 |
SR-60019 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State