Name: | EMPIRE SOLAR SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2015 (10 years ago) |
Entity Number: | 4807974 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 1-15 COLDEN ST SUITE 300, NEWBURGH, NY, United States, 12550 |
Contact Details
Phone +1 239-898-1679
Name | Role | Address |
---|---|---|
ADAM CHERKIN | DOS Process Agent | 1-15 COLDEN ST SUITE 300, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ADAM CHERKIN | Agent | 1-15 COLDEN ST SUITE 300, NEWBURGH, NY, 12550 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046657-DCA | Active | Business | 2016-12-20 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2025-05-21 | Address | 1-15 COLDEN ST SUITE 300, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent) |
2023-11-13 | 2025-05-21 | Address | 1-15 COLDEN ST SUITE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2016-05-18 | 2023-11-13 | Address | 1-15 COLDEN ST SUITE 300, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent) |
2016-05-18 | 2023-11-13 | Address | 1-15 COLDEN ST SUITE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2015-08-20 | 2016-05-18 | Address | 33 W NAURAUSHAUN AVE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521000395 | 2025-04-03 | CERTIFICATE OF AMENDMENT | 2025-04-03 |
231113002603 | 2023-11-13 | BIENNIAL STATEMENT | 2023-08-01 |
160518000383 | 2016-05-18 | CERTIFICATE OF CHANGE | 2016-05-18 |
160219000171 | 2016-02-19 | CERTIFICATE OF PUBLICATION | 2016-02-19 |
150820010155 | 2015-08-20 | ARTICLES OF ORGANIZATION | 2015-08-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3565393 | RENEWAL | INVOICED | 2022-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
3565392 | TRUSTFUNDHIC | INVOICED | 2022-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3290648 | TRUSTFUNDHIC | INVOICED | 2021-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3290649 | RENEWAL | INVOICED | 2021-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
2907009 | TRUSTFUNDHIC | INVOICED | 2018-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907010 | RENEWAL | INVOICED | 2018-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
2508703 | LICENSE | INVOICED | 2016-12-09 | 25 | Home Improvement Contractor License Fee |
2508705 | BLUEDOT | INVOICED | 2016-12-09 | 100 | Bluedot Fee |
2508727 | FINGERPRINT | INVOICED | 2016-12-09 | 75 | Fingerprint Fee |
2508729 | FINGERPRINT | INVOICED | 2016-12-09 | 75 | Fingerprint Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State