Name: | SUNPOWER SOLARPROGRAM II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 2012 (13 years ago) |
Date of dissolution: | 20 Jul 2015 |
Entity Number: | 4261059 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-20 | 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 |
---|---|---|---|
SR-60899 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60900 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150720000043 | 2015-07-20 | CERTIFICATE OF TERMINATION | 2015-07-20 |
140611006937 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120821000242 | 2012-08-21 | CERTIFICATE OF PUBLICATION | 2012-08-21 |
120620000275 | 2012-06-20 | APPLICATION OF AUTHORITY | 2012-06-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State