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