Search icon

SUNRUN JUNO MANAGER 2017, LLC

Company Details

Name: SUNRUN JUNO MANAGER 2017, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2017 (8 years ago)
Entity Number: 5188259
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-05-15 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-15 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, 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)
2019-01-28 2019-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-17 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
230801001901 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803000686 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200117060216 2020-01-17 BIENNIAL STATEMENT 2019-08-01
190515000781 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
SR-79993 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79992 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171115000181 2017-11-15 CERTIFICATE OF PUBLICATION 2017-11-15
170817000442 2017-08-17 APPLICATION OF AUTHORITY 2017-08-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State