Name: | SPWR USB 2013-2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2013 (12 years ago) |
Entity Number: | 4412661 |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-09 | 2023-12-06 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-09 | 2023-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-03 | 2023-11-09 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-03-03 | 2023-11-09 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-02-10 | 2021-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-10 | 2021-03-03 | 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) |
2013-06-04 | 2018-03-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-04 | 2018-03-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206001511 | 2023-12-06 | BIENNIAL STATEMENT | 2023-06-01 |
231109002033 | 2023-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-09 |
210303000113 | 2021-03-03 | CERTIFICATE OF CHANGE | 2021-03-03 |
210210000351 | 2021-02-10 | CERTIFICATE OF CHANGE | 2021-02-10 |
190611060485 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
180327000072 | 2018-03-27 | CERTIFICATE OF CHANGE | 2018-03-27 |
170630006196 | 2017-06-30 | BIENNIAL STATEMENT | 2017-06-01 |
150617006253 | 2015-06-17 | BIENNIAL STATEMENT | 2015-06-01 |
130808000713 | 2013-08-08 | CERTIFICATE OF PUBLICATION | 2013-08-08 |
130604000649 | 2013-06-04 | APPLICATION OF AUTHORITY | 2013-06-04 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State