Search icon

SHOREHAM SOLAR COMMONS LLC

Company Details

Name: SHOREHAM SOLAR COMMONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2015 (10 years ago)
Entity Number: 4749049
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-21 2024-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-21 2024-04-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-12 2023-04-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-27 2015-10-16 Address 200 BELLEVUE PARKWAY, STE. 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424001570 2024-04-23 CERTIFICATE OF CHANGE BY ENTITY 2024-04-23
230421000873 2023-04-21 BIENNIAL STATEMENT 2023-04-01
210427060017 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190412060230 2019-04-12 BIENNIAL STATEMENT 2019-04-01
SR-71206 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71205 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170405007323 2017-04-05 BIENNIAL STATEMENT 2017-04-01
151016000280 2015-10-16 CERTIFICATE OF CHANGE 2015-10-16
150707000619 2015-07-07 CERTIFICATE OF PUBLICATION 2015-07-07
150427000962 2015-04-27 APPLICATION OF AUTHORITY 2015-04-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State