Search icon

SUNRUN ULYSSES OWNER 2015, LLC

Company Details

Name: SUNRUN ULYSSES OWNER 2015, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4722008
ZIP code: 12207
County: New York
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
2021-03-09 2023-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-15 2021-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-15 2023-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-07 2019-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-09 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
230303003520 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210309060223 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190515000059 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
190307060189 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-70617 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70616 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301006750 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150309000116 2015-03-09 APPLICATION OF AUTHORITY 2015-03-09

Date of last update: 18 Feb 2025

Sources: New York Secretary of State