Name: | IGS SOLAR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2015 (10 years ago) |
Entity Number: | 4704642 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-04 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-04 | 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 |
---|---|---|---|
240401041578 | 2024-04-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-01 |
230201003729 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061170 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190204060498 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70229 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201006538 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150417000093 | 2015-04-17 | CERTIFICATE OF PUBLICATION | 2015-04-17 |
150204000103 | 2015-02-04 | APPLICATION OF AUTHORITY | 2015-02-04 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-06-02 | 2023-06-29 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State