Name: | IGS SOLAR I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Sep 2016 (9 years ago) |
Date of dissolution: | 15 Mar 2024 |
Entity Number: | 5002528 |
ZIP code: | 43016 |
County: | New York |
Place of Formation: | Ohio |
Address: | 6100 emerald parkway, DUBLIN, OH, United States, 43016 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 6100 emerald parkway, DUBLIN, OH, United States, 43016 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2024-03-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-04 | 2020-09-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-01 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315002993 | 2024-03-15 | SURRENDER OF AUTHORITY | 2024-03-15 |
220901001562 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901060853 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-76368 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180904008060 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170118000035 | 2017-01-18 | CERTIFICATE OF PUBLICATION | 2017-01-18 |
160901000465 | 2016-09-01 | APPLICATION OF AUTHORITY | 2016-09-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State