Name: | HELIOS RESIDENTIAL SOLAR FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2015 (9 years ago) |
Entity Number: | 4849685 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., 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 |
---|---|---|---|
2022-10-11 | 2023-11-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-11 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-30 | 2022-10-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2021-03-30 | 2022-10-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2021-02-10 | 2021-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-10 | 2021-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-11 | 2021-02-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-04-11 | 2021-02-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-11-13 | 2018-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-13 | 2018-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036441 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221021002993 | 2022-10-21 | BIENNIAL STATEMENT | 2021-11-01 |
221011001484 | 2022-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-10 |
210330000432 | 2021-03-30 | CERTIFICATE OF CHANGE | 2021-03-30 |
210210000356 | 2021-02-10 | CERTIFICATE OF CHANGE | 2021-02-10 |
191104061126 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180411000298 | 2018-04-11 | CERTIFICATE OF CHANGE | 2018-04-11 |
171129006224 | 2017-11-29 | BIENNIAL STATEMENT | 2017-11-01 |
160119000718 | 2016-01-19 | CERTIFICATE OF PUBLICATION | 2016-01-19 |
151113000562 | 2015-11-13 | APPLICATION OF AUTHORITY | 2015-11-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State