Name: | LUX II RESIDENTIAL SOLAR FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2017 (8 years ago) |
Entity Number: | 5120107 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-13 | 2023-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-31 | 2023-04-13 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-03-31 | 2021-04-13 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-10 | 2021-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-10 | 2021-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-04-11 | 2021-02-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-04-11 | 2021-02-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-04-14 | 2018-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-14 | 2018-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413000406 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-01 |
210413060105 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
210331000716 | 2021-03-31 | CERTIFICATE OF CHANGE | 2021-03-31 |
210210000365 | 2021-02-10 | CERTIFICATE OF CHANGE | 2021-02-10 |
190417060368 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
180411000291 | 2018-04-11 | CERTIFICATE OF CHANGE | 2018-04-11 |
170713000724 | 2017-07-13 | CERTIFICATE OF PUBLICATION | 2017-07-13 |
170414000465 | 2017-04-14 | APPLICATION OF AUTHORITY | 2017-04-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State