Search icon

SUNRUN CALLISTO ISSUER 2015-1, LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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