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