Search icon

SOLECTRIA RENEWABLES, LLC

Company Details

Name: SOLECTRIA RENEWABLES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2014 (10 years ago)
Entity Number: 4646970
ZIP code: 12207
County: Essex
Place of Formation: Massachusetts
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
2019-10-29 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-29 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-10-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-06 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
241002004756 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221003002807 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201005060515 2020-10-05 BIENNIAL STATEMENT 2020-10-01
191029000573 2019-10-29 CERTIFICATE OF CHANGE 2019-10-29
SR-68987 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68986 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181119006500 2018-11-19 BIENNIAL STATEMENT 2018-10-01
170406007183 2017-04-06 BIENNIAL STATEMENT 2016-10-01
150115000004 2015-01-15 CERTIFICATE OF PUBLICATION 2015-01-15
141006000634 2014-10-06 APPLICATION OF AUTHORITY 2014-10-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State