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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GRABINSKI SOLAR, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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