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 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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