Name: | SUNRUN CALLISTO ISSUER 2015-1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 2015 (10 years ago) |
Entity Number: | 4784086 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-15 | 2023-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-05-15 | 2023-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707003395 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
210707000723 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
200117060213 | 2020-01-17 | BIENNIAL STATEMENT | 2019-07-01 |
190515000171 | 2019-05-15 | CERTIFICATE OF CHANGE | 2019-05-15 |
SR-72060 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72059 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007750 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
151005000032 | 2015-10-05 | CERTIFICATE OF PUBLICATION | 2015-10-05 |
150702000699 | 2015-07-02 | APPLICATION OF AUTHORITY | 2015-07-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State