Name: | SUNPOWER NY CDG 1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2017 (8 years ago) |
Entity Number: | 5204901 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-18 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-18 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-21 | 2021-02-18 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-03-21 | 2021-02-18 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-09-20 | 2018-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-20 | 2018-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901008027 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002816 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
210218000117 | 2021-02-18 | CERTIFICATE OF CHANGE | 2021-02-18 |
190911060413 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
180321000661 | 2018-03-21 | CERTIFICATE OF CHANGE | 2018-03-21 |
171130000269 | 2017-11-30 | CERTIFICATE OF PUBLICATION | 2017-11-30 |
170920000220 | 2017-09-20 | APPLICATION OF AUTHORITY | 2017-09-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State