Search icon

SUNRUN NEPTUNE HOLDCO 2016, LLC

Company Details

Name: SUNRUN NEPTUNE HOLDCO 2016, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5046907
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-05-15 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-15 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, 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)
2019-01-28 2019-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-02 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000946 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221208000317 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201210060084 2020-12-10 BIENNIAL STATEMENT 2020-12-01
190515000811 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
SR-77135 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77134 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007310 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170221000817 2017-02-21 CERTIFICATE OF PUBLICATION 2017-02-21
161202000421 2016-12-02 APPLICATION OF AUTHORITY 2016-12-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State