Search icon

VIVINT SOLAR FUND X PROJECT COMPANY, LLC

Company Details

Name: VIVINT SOLAR FUND X PROJECT COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Aug 2014 (11 years ago)
Date of dissolution: 26 Dec 2023
Entity Number: 4629158
ZIP code: 94104
County: New York
Place of Formation: Delaware
Address: 225 bush street, suite 1400, SAN FRANCISCO, CA, United States, 94104

DOS Process Agent

Name Role Address
sunrun inc. DOS Process Agent 225 bush street, suite 1400, SAN FRANCISCO, CA, United States, 94104

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-05-25 2023-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-05-25 2023-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-05-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-05-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000415 2023-12-26 SURRENDER OF AUTHORITY 2023-12-26
220805000871 2022-08-05 BIENNIAL STATEMENT 2022-08-01
210525000049 2021-05-25 CERTIFICATE OF CHANGE 2021-05-25
200805061400 2020-08-05 BIENNIAL STATEMENT 2020-08-01
SR-68597 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68596 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180928006298 2018-09-28 BIENNIAL STATEMENT 2018-08-01
160922006159 2016-09-22 BIENNIAL STATEMENT 2016-08-01
141126000085 2014-11-26 CERTIFICATE OF PUBLICATION 2014-11-26
140829000286 2014-08-29 APPLICATION OF AUTHORITY 2014-08-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State