Search icon

SUNRUN RAGNAR OWNER 2015, LLC

Company Details

Name: SUNRUN RAGNAR OWNER 2015, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2015 (9 years ago)
Entity Number: 4834531
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 2023-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-15 2023-10-05 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)
2015-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-15 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
231005001151 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211004000734 2021-10-04 BIENNIAL STATEMENT 2021-10-04
200117060354 2020-01-17 BIENNIAL STATEMENT 2019-10-01
190515000839 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
SR-73208 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73207 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006557 2017-10-02 BIENNIAL STATEMENT 2017-10-01
160125000893 2016-01-25 CERTIFICATE OF PUBLICATION 2016-01-25
151015000162 2015-10-15 APPLICATION OF AUTHORITY 2015-10-15

Date of last update: 18 Feb 2025

Sources: New York Secretary of State