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 |
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 |
---|---|---|---|
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) |
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