Name: | SUNPOWER SOLARPROGRAM V, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2013 (12 years ago) |
Entity Number: | 4412665 |
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 |
---|---|---|---|
2021-02-18 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-18 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-11 | 2021-02-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-11 | 2021-02-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2018-03-21 | 2021-02-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-03-21 | 2021-02-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-06-04 | 2018-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-04 | 2018-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000619 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210603060173 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
210218000106 | 2021-02-18 | CERTIFICATE OF CHANGE | 2021-02-18 |
210211000062 | 2021-02-11 | CERTIFICATE OF CHANGE | 2021-02-11 |
190611060491 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
180321000682 | 2018-03-21 | CERTIFICATE OF CHANGE | 2018-03-21 |
170630006201 | 2017-06-30 | BIENNIAL STATEMENT | 2017-06-01 |
150617006261 | 2015-06-17 | BIENNIAL STATEMENT | 2015-06-01 |
130808000718 | 2013-08-08 | CERTIFICATE OF PUBLICATION | 2013-08-08 |
130604000653 | 2013-06-04 | APPLICATION OF AUTHORITY | 2013-06-04 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State