Name: | SUNRUN ELECTRA MANAGER 2018, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2017 (7 years ago) |
Entity Number: | 5226099 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
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 |
---|---|---|---|
2019-05-15 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-05-15 | 2023-10-05 | 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) |
2017-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005001158 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211004000714 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
200117060348 | 2020-01-17 | BIENNIAL STATEMENT | 2019-10-01 |
190515000194 | 2019-05-15 | CERTIFICATE OF CHANGE | 2019-05-15 |
SR-80744 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80743 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171226000434 | 2017-12-26 | CERTIFICATE OF PUBLICATION | 2017-12-26 |
171030000635 | 2017-10-30 | APPLICATION OF AUTHORITY | 2017-10-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State