Search icon

SUNRUN RAGNAR MANAGER 2017, LLC

Company Details

Name: SUNRUN RAGNAR MANAGER 2017, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Nov 2016 (8 years ago)
Date of dissolution: 11 Dec 2023
Entity Number: 5034785
ZIP code: 94104
County: Kings
Place of Formation: Delaware
Address: 225 bush street,, suite 1400, SAN FRANCISCO, CA, United States, 94104

DOS Process Agent

Name Role Address
sunrun inc. DOS Process Agent 225 bush street,, suite 1400, SAN FRANCISCO, CA, United States, 94104

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-05-15 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-15 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002935 2023-12-11 SURRENDER OF AUTHORITY 2023-12-11
221111000618 2022-11-11 BIENNIAL STATEMENT 2022-11-01
201112060294 2020-11-12 BIENNIAL STATEMENT 2020-11-01
190515000828 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
SR-76890 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76889 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006860 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170221000810 2017-02-21 CERTIFICATE OF PUBLICATION 2017-02-21
161107000377 2016-11-07 APPLICATION OF AUTHORITY 2016-11-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State