Search icon

TWIN LANTERN SOLAR PARTNERS, LLC

Company Details

Name: TWIN LANTERN SOLAR PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2014 (10 years ago)
Entity Number: 4644681
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TWIN LANTERN SOLAR PARTNERS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-10-01 2024-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-01 2018-04-23 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021002250 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221004000198 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001062359 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-68931 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68932 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181025006049 2018-10-25 BIENNIAL STATEMENT 2018-10-01
180423000385 2018-04-23 CERTIFICATE OF CHANGE 2018-04-23
171128000557 2017-11-28 CERTIFICATE OF CHANGE 2017-11-28
161005006561 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001010172 2014-10-01 ARTICLES OF ORGANIZATION 2014-10-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State