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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103180-DCA | Active | Business | 2021-12-20 | 2025-01-31 |
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) |
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 |
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