Search icon

SOLAR GREENHOUSE I, LLC

Company Details

Name: SOLAR GREENHOUSE I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2013 (12 years ago)
Entity Number: 4415502
ZIP code: 12207
County: Albany
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
2021-02-10 2023-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-10 2023-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-08 2021-02-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-08 2021-02-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2018-03-27 2021-02-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-03-27 2021-02-08 Address C/O UNITED AGENT GROUP INC., 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-06-10 2018-03-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-10 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
230601000584 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210603060241 2021-06-03 BIENNIAL STATEMENT 2021-06-01
210210000382 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
210208000102 2021-02-08 CERTIFICATE OF CHANGE 2021-02-08
190611060484 2019-06-11 BIENNIAL STATEMENT 2019-06-01
180327000030 2018-03-27 CERTIFICATE OF CHANGE 2018-03-27
170630006188 2017-06-30 BIENNIAL STATEMENT 2017-06-01
150617006251 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130808000851 2013-08-08 CERTIFICATE OF PUBLICATION 2013-08-08
130610001055 2013-06-10 APPLICATION OF AUTHORITY 2013-06-10

Date of last update: 19 Feb 2025

Sources: New York Secretary of State