Search icon

HELIOS RESIDENTIAL SOLAR FUND, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., 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
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)

Filings

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