Name: | SUNRUN UPOLU HOLDCO MANAGER 2017, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2017 (7 years ago) |
Date of dissolution: | 11 Dec 2023 |
Entity Number: | 5230735 |
ZIP code: | 94104 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 225 bush street, suite 1400, SAN FRANCISCO, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
sunrun inc. | DOS Process Agent | 225 bush street, suite 1400, SAN FRANCISCO, CA, United States, 94104 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
2017-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211002921 | 2023-12-11 | SURRENDER OF AUTHORITY | 2023-12-11 |
231102003075 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211101002063 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
200117060367 | 2020-01-17 | BIENNIAL STATEMENT | 2019-11-01 |
190515000079 | 2019-05-15 | CERTIFICATE OF CHANGE | 2019-05-15 |
SR-80838 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80837 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171229000690 | 2017-12-29 | CERTIFICATE OF PUBLICATION | 2017-12-29 |
171107000348 | 2017-11-07 | APPLICATION OF AUTHORITY | 2017-11-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State