Search icon

FOGARTY SOLAR, LLC

Company Details

Name: FOGARTY SOLAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2017 (7 years ago)
Entity Number: 5231559
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FOGARTY SOLAR, LLC DOS Process Agent 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

History

Start date End date Type Value
2019-11-04 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-08 2018-01-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-11-08 2018-01-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101041659 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101004158 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060400 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-80857 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80856 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181016000554 2018-10-16 CERTIFICATE OF PUBLICATION 2018-10-16
180103000163 2018-01-03 CERTIFICATE OF CHANGE 2018-01-03
171108000338 2017-11-08 APPLICATION OF AUTHORITY 2017-11-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State