Search icon

SUNRUN BRAVO MANAGER 2017, LLC

Company Details

Name: SUNRUN BRAVO MANAGER 2017, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5084252
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

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 STREET, 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)

Filings

Filing Number Date Filed Type Effective Date
250203000454 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230207002519 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210202061113 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190515000164 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
190204060600 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-77838 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77837 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170414000610 2017-04-14 CERTIFICATE OF PUBLICATION 2017-04-14
170213000506 2017-02-13 APPLICATION OF AUTHORITY 2017-02-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State