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

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 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: 19 Feb 2025

Sources: New York Secretary of State