Search icon

SUNVESTMENT ENERGY GROUP NY 63, LLC

Company Details

Name: SUNVESTMENT ENERGY GROUP NY 63, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2017 (7 years ago)
Entity Number: 5227808
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

DOS Process Agent

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

History

Start date End date Type Value
2022-08-10 2023-11-01 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2022-08-10 2023-11-01 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2022-08-04 2022-08-10 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-08-04 2022-08-10 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-22 2022-08-04 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2022-02-22 2022-08-04 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2021-06-29 2022-02-22 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2021-06-29 2022-02-22 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, 10952, USA (Type of address: Service of Process)
2019-11-21 2021-06-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-01 2019-11-21 Address 216 HOFFMAN ROAD, TULLY, NY, 13159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038475 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220810000772 2022-08-09 CERTIFICATE OF CHANGE BY ENTITY 2022-08-09
220804002054 2022-08-04 CERTIFICATE OF CHANGE BY ENTITY 2022-08-04
211101002629 2021-11-01 BIENNIAL STATEMENT 2021-11-01
220222003432 2021-07-23 CERTIFICATE OF PUBLICATION 2021-07-23
210629002197 2021-06-29 CERTIFICATE OF CHANGE BY ENTITY 2021-06-29
191121060121 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171101010314 2017-11-01 ARTICLES OF ORGANIZATION 2017-11-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State