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 |
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 |
---|---|---|---|
2021-02-10 | 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) |
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