Search icon

SUNRUN SCORPIO HOLDCO 2017, LLC

Company Details

Name: SUNRUN SCORPIO HOLDCO 2017, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Nov 2017 (7 years ago)
Date of dissolution: 11 Dec 2023
Entity Number: 5229299
ZIP code: 94104
County: Kings
Place of Formation: Delaware
Address: 225 bush street, suite 1400, SAN FRANCISCO, CA, United States, 94104

DOS Process Agent

Name Role Address
sunrun inc. DOS Process Agent 225 bush street, suite 1400, SAN FRANCISCO, CA, United States, 94104

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-11-02 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-02 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-15 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-15 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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)
2017-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231211002762 2023-12-11 SURRENDER OF AUTHORITY 2023-12-11
231102003039 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211101002032 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200117060361 2020-01-17 BIENNIAL STATEMENT 2019-11-01
190515000856 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
SR-80799 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80798 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180111000582 2018-01-11 CERTIFICATE OF PUBLICATION 2018-01-11
171103000431 2017-11-03 APPLICATION OF AUTHORITY 2017-11-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State