Name: | HANNON ARMSTRONG SUSTAINABLE INFRASTRUCTURE CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2015 (9 years ago) |
Entity Number: | 4865562 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | ONE PARK PLACE, SUITE 20, ANNAPOLIS, MD, United States, 21401 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY W. ECKEL (PRESIDENT) | Chief Executive Officer | ONE PARK PLACE, SUITE 200, ANNAPOLIS, MD, United States, 21401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | ONE PARK PLACE, SUITE 200, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 1906 TOWNE CENTRE BLVD, SUITE 370, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2023-12-21 | Address | 1906 TOWNE CENTRE BLVD, SUITE 370, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer) |
2015-12-17 | 2023-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221003131 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
211217002927 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191210060099 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171201006738 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151217000185 | 2015-12-17 | APPLICATION OF AUTHORITY | 2015-12-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State