Search icon

MINISINK SOLAR 1, LLC

Company Details

Name: MINISINK SOLAR 1, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2016 (8 years ago)
Entity Number: 4999448
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MINISINK SOLAR 1, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-08-03 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-18 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-11 2017-07-18 Address 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-06 2017-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-26 2017-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004423 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220801002203 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803063426 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-76315 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007668 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170718000135 2017-07-18 CERTIFICATE OF CHANGE 2017-07-18
170711000136 2017-07-11 CERTIFICATE OF CHANGE 2017-07-11
170706000505 2017-07-06 CERTIFICATE OF CHANGE 2017-07-06
161020000321 2016-10-20 CERTIFICATE OF PUBLICATION 2016-10-20
160826000012 2016-08-26 APPLICATION OF AUTHORITY 2016-08-26

Date of last update: 31 Jan 2025

Sources: New York Secretary of State