Search icon

GRABINSKI SOLAR, LLC

Company Details

Name: GRABINSKI SOLAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2017 (7 years ago)
Entity Number: 5231527
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GRABINSKI SOLAR, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-04 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-21 2018-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-08-21 2018-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-11-08 2018-08-21 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-11-08 2018-08-21 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102003296 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211101003727 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060349 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-80852 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80853 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181121000722 2018-11-21 CERTIFICATE OF PUBLICATION 2018-11-21
180924000498 2018-09-24 CERTIFICATE OF CHANGE 2018-09-24
180821000223 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
171108000311 2017-11-08 APPLICATION OF AUTHORITY 2017-11-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State