Search icon

SUNPOWER RESIDENTIAL II, LLC

Company Details

Name: SUNPOWER RESIDENTIAL II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2016 (9 years ago)
Entity Number: 5001866
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2021-02-11 2021-02-18 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-11 2021-02-18 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-03-21 2021-02-11 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-03-21 2021-02-11 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-08-31 2018-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-31 2018-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220804001444 2022-08-04 BIENNIAL STATEMENT 2022-08-01
210218000107 2021-02-18 CERTIFICATE OF CHANGE 2021-02-18
210211000068 2021-02-11 CERTIFICATE OF CHANGE 2021-02-11
200806060932 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180830006158 2018-08-30 BIENNIAL STATEMENT 2018-08-01
180321000675 2018-03-21 CERTIFICATE OF CHANGE 2018-03-21
161121000404 2016-11-21 CERTIFICATE OF PUBLICATION 2016-11-21
160831000517 2016-08-31 APPLICATION OF AUTHORITY 2016-08-31

Date of last update: 07 Mar 2025

Sources: New York Secretary of State