Search icon

SCHENECTADY SOLAR, LLC

Company Details

Name: SCHENECTADY SOLAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752942
ZIP code: 12207
County: New York
Place of Formation: New York
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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-08-04 2023-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-08-04 2023-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-14 2022-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-02 2022-08-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-07 2019-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-18 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-18 2019-01-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-30 2018-12-18 Address ATTN: FRANK LEE, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2016-03-07 2016-08-30 Address ATTN: ROSA LABOY, 54 KATHERINE DRIVE, HALFMOON, NY, 12065, USA (Type of address: Service of Process)
2015-05-04 2016-03-07 Address 603 MAIN STREET, CORINTH, NY, 12822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531003454 2023-05-31 BIENNIAL STATEMENT 2023-05-01
220804002053 2022-08-04 CERTIFICATE OF CHANGE BY ENTITY 2022-08-04
210518060027 2021-05-18 BIENNIAL STATEMENT 2021-05-01
SR-109582 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190502061827 2019-05-02 BIENNIAL STATEMENT 2019-05-01
190107061094 2019-01-07 BIENNIAL STATEMENT 2017-05-01
181218000736 2018-12-18 CERTIFICATE OF CHANGE 2018-12-18
160830000457 2016-08-30 CERTIFICATE OF CHANGE 2016-08-30
160804000929 2016-08-04 CERTIFICATE OF AMENDMENT 2016-08-04
160307000217 2016-03-07 CERTIFICATE OF CHANGE 2016-03-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State