Search icon

VIVINT SOLAR FUND XVI LESSOR, LLC

Company Details

Name: VIVINT SOLAR FUND XVI LESSOR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708823
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-02-07 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-07 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-27 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-05-27 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2021-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-11 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
250203000803 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230207002460 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210527000701 2021-05-27 CERTIFICATE OF CHANGE 2021-05-27
210308061568 2021-03-08 BIENNIAL STATEMENT 2021-02-01
190220060245 2019-02-20 BIENNIAL STATEMENT 2019-02-01
SR-70320 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70319 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170214006169 2017-02-14 BIENNIAL STATEMENT 2017-02-01
150421000162 2015-04-21 CERTIFICATE OF PUBLICATION 2015-04-21
150211000568 2015-02-11 APPLICATION OF AUTHORITY 2015-02-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State