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 |
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 |
---|---|---|---|
2021-05-24 | 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) |
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