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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
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) |
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