Search icon

SUNRUN JUNO OWNER 2016, LLC

Company Details

Name: SUNRUN JUNO OWNER 2016, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 May 2016 (9 years ago)
Date of dissolution: 25 Sep 2024
Entity Number: 4953538
ZIP code: 94108
County: New York
Place of Formation: Delaware
Address: 600 california street, suite 1800, SAN FRANCISCO, CA, United States, 94108

DOS Process Agent

Name Role Address
sunrun inc. DOS Process Agent 600 california street, suite 1800, SAN FRANCISCO, CA, United States, 94108

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-05-31 2024-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-31 2024-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-15 2024-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-15 2024-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240925003301 2024-09-25 SURRENDER OF AUTHORITY 2024-09-25
240531001693 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220512002813 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200513060204 2020-05-13 BIENNIAL STATEMENT 2020-05-01
190515000788 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State