Name: | SPWR EW 2013-1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Sep 2013 (11 years ago) |
Entity Number: | 4458866 |
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 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-10 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-08 | 2021-02-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10428, USA (Type of address: Registered Agent) |
2021-02-08 | 2021-02-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10428, USA (Type of address: Service of Process) |
2018-03-28 | 2021-02-08 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-03-28 | 2021-02-08 | Address | C/O UNITED AGENT GROUP INC., 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-09-13 | 2018-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905002369 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210901002808 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
210210000367 | 2021-02-10 | CERTIFICATE OF CHANGE | 2021-02-10 |
210208000034 | 2021-02-08 | CERTIFICATE OF CHANGE | 2021-02-08 |
190911060404 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
180328000229 | 2018-03-28 | CERTIFICATE OF CHANGE | 2018-03-28 |
171012006359 | 2017-10-12 | BIENNIAL STATEMENT | 2017-09-01 |
150909006389 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
131121000030 | 2013-11-21 | CERTIFICATE OF PUBLICATION | 2013-11-21 |
130913000714 | 2013-09-13 | APPLICATION OF AUTHORITY | 2013-09-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State