Name: | HALFPENNY SOLAR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Dec 2017 (7 years ago) |
Date of dissolution: | 28 Dec 2021 |
Entity Number: | 5257982 |
ZIP code: | 90405 |
County: | Albany |
Place of Formation: | Delaware |
Address: | c/o cypress creek renewables, llc, 3402 pico boulevard, SANTA MONICA, CA, United States, 90405 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
attn: general counsel | DOS Process Agent | c/o cypress creek renewables, llc, 3402 pico boulevard, SANTA MONICA, CA, United States, 90405 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-21 | 2021-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-12-29 | 2018-08-21 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2017-12-29 | 2018-08-21 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228002899 | 2021-12-28 | SURRENDER OF AUTHORITY | 2021-12-28 |
191230060423 | 2019-12-30 | BIENNIAL STATEMENT | 2019-12-01 |
180907000025 | 2018-09-07 | CERTIFICATE OF PUBLICATION | 2018-09-07 |
180821000162 | 2018-08-21 | CERTIFICATE OF CHANGE | 2018-08-21 |
171229000433 | 2017-12-29 | APPLICATION OF AUTHORITY | 2017-12-29 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State