Name: | SUNRUN BRAVO OWNER 2017, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2017 (8 years ago) |
Entity Number: | 5084169 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-07 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-02 | 2023-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-15 | 2021-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-15 | 2023-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-02-04 | 2019-05-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | 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) |
2017-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000500 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230207002508 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210202061120 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190515000167 | 2019-05-15 | CERTIFICATE OF CHANGE | 2019-05-15 |
190204060615 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-77835 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77834 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170414000120 | 2017-04-14 | CERTIFICATE OF PUBLICATION | 2017-04-14 |
170213000438 | 2017-02-13 | APPLICATION OF AUTHORITY | 2017-02-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State