Name: | CLEARWAY COMMUNITY SOLAR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2016 (9 years ago) |
Entity Number: | 4927655 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-11 | 2024-04-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-08-11 | 2024-04-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-06 | 2022-08-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-03 | 2020-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-11 | 2019-01-16 | Name | NRG COMMUNITY SOLAR LLC |
2016-04-11 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-11 | 2016-05-11 | Name | NRG RENEWABLES COMMUNITY LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408003412 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
220811001257 | 2022-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-10 |
220418003089 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200406060179 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
190116000053 | 2019-01-16 | CERTIFICATE OF AMENDMENT | 2019-01-16 |
180403007399 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160623000115 | 2016-06-23 | CERTIFICATE OF PUBLICATION | 2016-06-23 |
160511000104 | 2016-05-11 | CERTIFICATE OF AMENDMENT | 2016-05-11 |
160411000075 | 2016-04-11 | APPLICATION OF AUTHORITY | 2016-04-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State