Name: | CALVERTON SOLAR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2016 (8 years ago) |
Entity Number: | 5055367 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-23 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-20 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000853 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221229002078 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
220323000756 | 2022-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-22 |
201202061395 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77325 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008340 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170403000483 | 2017-04-03 | CERTIFICATE OF PUBLICATION | 2017-04-03 |
161220000420 | 2016-12-20 | APPLICATION OF AUTHORITY | 2016-12-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State