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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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