Search icon

CLARKSON SOLAR LLC

Company Details

Name: CLARKSON SOLAR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2013 (12 years ago)
Entity Number: 4446973
ZIP code: 12207
County: St. Lawrence
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2022-03-23 2023-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-23 2023-08-14 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-08-01 2022-03-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230814003543 2023-08-14 BIENNIAL STATEMENT 2023-08-01
220323000804 2022-03-22 CERTIFICATE OF CHANGE BY ENTITY 2022-03-22
210802003227 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801061377 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-64598 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64597 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007375 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006903 2015-08-04 BIENNIAL STATEMENT 2015-08-01
140204000322 2014-02-04 CERTIFICATE OF PUBLICATION 2014-02-04
130816000679 2013-08-16 APPLICATION OF AUTHORITY 2013-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State