Search icon

SPWR USB 2013-1, LLC

Company Details

Name: SPWR USB 2013-1, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2012 (12 years ago)
Entity Number: 4331611
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2021-02-10 2021-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-10 2021-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-03-27 2021-02-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-03-27 2021-02-10 Address C/O UNITED AGENT GROUP INC., 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-12-12 2018-03-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-12 2018-03-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221209002509 2022-12-09 BIENNIAL STATEMENT 2022-12-01
210610000233 2021-06-10 CERTIFICATE OF CHANGE 2021-06-10
210210000361 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
201203061582 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181217006516 2018-12-17 BIENNIAL STATEMENT 2018-12-01
180327000064 2018-03-27 CERTIFICATE OF CHANGE 2018-03-27
161219006026 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141201007105 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130315000827 2013-03-15 CERTIFICATE OF PUBLICATION 2013-03-15
121212000306 2012-12-12 APPLICATION OF AUTHORITY 2012-12-12

Date of last update: 19 Feb 2025

Sources: New York Secretary of State