Search icon

SUNRUN URSA MANAGER 2017, LLC

Company Details

Name: SUNRUN URSA MANAGER 2017, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2017 (8 years ago)
Entity Number: 5134358
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
2021-05-05 2023-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-15 2021-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-15 2023-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-02 2019-05-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-02 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)
2017-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-10 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
230512003330 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210505060561 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190515000080 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
190502060936 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-78800 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78799 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170629000104 2017-06-29 CERTIFICATE OF PUBLICATION 2017-06-29
170510000012 2017-05-10 APPLICATION OF AUTHORITY 2017-05-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State