Search icon

AURORA DISTRIBUTED SOLAR, LLC

Company Details

Name: AURORA DISTRIBUTED SOLAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2017 (8 years ago)
Entity Number: 5076281
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-02-09 2025-01-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-02-09 2025-01-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-05-24 2023-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-05-24 2023-02-09 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-11-27 2022-05-24 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2022-05-24 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-01-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-01-02 2019-01-04 Address 111 8TH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-30 2019-01-02 Address 111 8TH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004515 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230209002171 2023-02-08 CERTIFICATE OF CHANGE BY ENTITY 2023-02-08
230111000869 2023-01-11 BIENNIAL STATEMENT 2023-01-01
220524003275 2022-05-24 CERTIFICATE OF CHANGE BY ENTITY 2022-05-24
210104063351 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-111170 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111169 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190104000057 2019-01-04 CERTIFICATE OF CHANGE 2019-01-04
190102061915 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170411000589 2017-04-11 CERTIFICATE OF PUBLICATION 2017-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702009 Other Contract Actions 2017-03-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-20
Termination Date 2019-10-31
Pretrial Conference Date 2017-04-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name AURORA DISTRIBUTED SOLAR, LLC
Role Plaintiff
Name AKTOR S.A.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State