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