Search icon

VIVINT SOLAR PROVIDER, LLC

Company Details

Name: VIVINT SOLAR PROVIDER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2013 (12 years ago)
Entity Number: 4401835
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2021-05-24 2023-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-05-24 2023-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-05-18 2021-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2021-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-05-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230512003413 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210524000121 2021-05-24 CERTIFICATE OF CHANGE 2021-05-24
210518060599 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190507060810 2019-05-07 BIENNIAL STATEMENT 2019-05-01
SR-63656 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63655 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170517006237 2017-05-17 BIENNIAL STATEMENT 2017-05-01
150504007492 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130715000648 2013-07-15 CERTIFICATE OF PUBLICATION 2013-07-15
130510000716 2013-05-10 APPLICATION OF AUTHORITY 2013-05-10

Date of last update: 19 Feb 2025

Sources: New York Secretary of State