Name: | ASA GOUVERNEUR NY SOLAR II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2018 (7 years ago) |
Entity Number: | 5263558 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-12 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-12 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-09 | 2022-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000865 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
221012001148 | 2022-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-11 |
220106000984 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200109060328 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
190726000008 | 2019-07-26 | CERTIFICATE OF AMENDMENT | 2019-07-26 |
180403000096 | 2018-04-03 | CERTIFICATE OF PUBLICATION | 2018-04-03 |
180109000604 | 2018-01-09 | APPLICATION OF AUTHORITY | 2018-01-09 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State