SUNPOWER CAPITAL, LLC

Name: | SUNPOWER CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jul 2012 (13 years ago) |
Entity Number: | 4267048 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-18 | 2024-07-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-18 | 2024-07-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-21 | 2021-02-18 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-03-21 | 2021-02-18 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2012-07-05 | 2018-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716002341 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
220727000675 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
210218000198 | 2021-02-18 | CERTIFICATE OF CHANGE | 2021-02-18 |
200715060437 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180801007705 | 2018-08-01 | BIENNIAL STATEMENT | 2018-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-07-22 | 2022-08-31 | Breach of Contract | No | 0.00 | Advised to Sue |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State