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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MINISINK SOLAR 1, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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