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