Name: | MOUND SOLAR PARTNERSHIP XII, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2017 (8 years ago) |
Entity Number: | 5093354 |
ZIP code: | 94304 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 3500 Deer Creek Road, Palo Alto, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MOUND SOLAR PARTNERSHIP XII, LLC | DOS Process Agent | 3500 Deer Creek Road, Palo Alto, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-28 | 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 |
---|---|---|---|
250203003214 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201001259 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061616 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205061268 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-78004 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78003 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170613000740 | 2017-06-13 | CERTIFICATE OF PUBLICATION | 2017-06-13 |
170228000748 | 2017-02-28 | APPLICATION OF AUTHORITY | 2017-02-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State