Search icon

SPWR USB 2013-2, LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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