Search icon

CLIFTON PARK SOLAR PARTNERS, LLC

Company Details

Name: CLIFTON PARK SOLAR PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Oct 2014 (10 years ago)
Date of dissolution: 30 Dec 2019
Entity Number: 4644692
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-01-28 2019-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2019-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-21 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-30 2016-10-21 Address 880 THIRD AVENUE, FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-10-01 2016-03-30 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230000720 2019-12-30 ARTICLES OF DISSOLUTION 2019-12-30
191119000938 2019-11-19 CERTIFICATE OF CHANGE 2019-11-19
SR-68936 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001008109 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161021000026 2016-10-21 CERTIFICATE OF CHANGE 2016-10-21
161011006494 2016-10-11 BIENNIAL STATEMENT 2016-10-01
160330000220 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
141001010180 2014-10-01 ARTICLES OF ORGANIZATION 2014-10-01

Date of last update: 18 Feb 2025

Sources: New York Secretary of State