Search icon

HANNON ARMSTRONG SUSTAINABLE INFRASTRUCTURE CAPITAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY W. ECKEL (PRESIDENT) Chief Executive Officer ONE PARK PLACE, SUITE 200, ANNAPOLIS, MD, United States, 21401

History

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)

Filings

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