Search icon

SUNPOWER CAPITAL SERVICES, LLC

Company Details

Name: SUNPOWER CAPITAL SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4722372
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 512-735-0100

DOS Process Agent

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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Licenses

Number Status Type Date End date
2103180-DCA Active Business 2021-12-20 2025-01-31

History

Start date End date Type Value
2021-12-24 2023-03-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-12-24 2023-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-26 2021-12-24 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-26 2021-12-24 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-18 2021-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-18 2021-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-03-21 2021-02-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-03-21 2021-02-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-03-09 2018-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-09 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
230306003437 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220105003283 2022-01-05 BIENNIAL STATEMENT 2022-01-05
211224001022 2021-12-23 CERTIFICATE OF CHANGE BY ENTITY 2021-12-23
210226000033 2021-02-26 CERTIFICATE OF CHANGE 2021-02-26
210218000210 2021-02-18 CERTIFICATE OF CHANGE 2021-02-18
190329060054 2019-03-29 BIENNIAL STATEMENT 2019-03-01
180321000644 2018-03-21 CERTIFICATE OF CHANGE 2018-03-21
170329006117 2017-03-29 BIENNIAL STATEMENT 2017-03-01
150527000520 2015-05-27 CERTIFICATE OF PUBLICATION 2015-05-27
150309000410 2015-03-09 APPLICATION OF AUTHORITY 2015-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579174 RENEWAL INVOICED 2023-01-09 150 Debt Collection Agency Renewal Fee
3396547 LICENSE INVOICED 2021-12-17 113 Debt Collection License Fee

Date of last update: 18 Feb 2025

Sources: New York Secretary of State