Search icon

OGDENSBURG SOLAR PARTNERS, LLC

Company Details

Name: OGDENSBURG 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: 4644691
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2024-10-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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)
2014-11-06 2018-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-10-01 2014-11-06 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002823 2024-10-18 BIENNIAL STATEMENT 2024-10-18
221004000281 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201002061128 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-68934 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68935 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181025006051 2018-10-25 BIENNIAL STATEMENT 2018-10-01
180423000639 2018-04-23 CERTIFICATE OF CHANGE 2018-04-23
161005006579 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141106000350 2014-11-06 CERTIFICATE OF CHANGE 2014-11-06
141001010179 2014-10-01 ARTICLES OF ORGANIZATION 2014-10-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State