Search icon

SUNPOWER RESIDENTIAL I, LLC

Company Details

Name: SUNPOWER RESIDENTIAL I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717293
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
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
2021-02-18 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-18 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-24 2021-02-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-09-24 2021-02-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-09-13 2019-09-24 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-09-13 2019-09-24 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-03-21 2018-09-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-03-21 2018-09-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-02-27 2018-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-27 2018-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230207002211 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210512060271 2021-05-12 BIENNIAL STATEMENT 2021-02-01
210218000109 2021-02-18 CERTIFICATE OF CHANGE 2021-02-18
190924000006 2019-09-24 CERTIFICATE OF CHANGE 2019-09-24
190205060883 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180913000027 2018-09-13 CERTIFICATE OF CHANGE 2018-09-13
180321000668 2018-03-21 CERTIFICATE OF CHANGE 2018-03-21
170228006301 2017-02-28 BIENNIAL STATEMENT 2017-02-01
150622000595 2015-06-22 CERTIFICATE OF PUBLICATION 2015-06-22
150227000108 2015-02-27 APPLICATION OF AUTHORITY 2015-02-27

Date of last update: 18 Feb 2025

Sources: New York Secretary of State