Name: | ACE-LINCOLN AVENUE SOLAR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2017 (7 years ago) |
Entity Number: | 5192674 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-11 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-11 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-10-13 | 2020-12-11 | Address | 401 EDGEWATER DRIVE, SUITE 105, WAKEFIELD, MA, 01880, USA (Type of address: Service of Process) |
2017-08-25 | 2020-10-13 | Address | 401 EDGEWATER DRIVE, SUITE 265, WAKEFIELD, MA, 01880, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006076 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000145 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
201211000070 | 2020-12-11 | CERTIFICATE OF CHANGE | 2020-12-11 |
201013060728 | 2020-10-13 | BIENNIAL STATEMENT | 2019-08-01 |
170825000445 | 2017-08-25 | APPLICATION OF AUTHORITY | 2017-08-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State