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 |
Name | Role | Address |
---|---|---|
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 |
---|---|---|---|
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) |
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