Name: | SARATOGA SOLAR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2018 (7 years ago) |
Entity Number: | 5354810 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D4FER8JD72K6 | 2020-11-19 | 2189 COOK RD, GALWAY, NY, 12074, 2611, USA | 2189 COOK RD, GALWAY, NY, 12074, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | SARATOGA SOLAR, LLC |
Division Number | SARATOGA S |
Congressional District | 20 |
State/Country of Incorporation | NY, USA |
Activation Date | 2019-12-06 |
Initial Registration Date | 2019-11-18 |
Entity Start Date | 2018-10-04 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW MCCARTHY |
Role | CONTROLLER |
Address | 1 LANDMARK SQUARE, SUITE 320, STAMFORD, CT, 06902, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW MCCARTHY |
Role | CONTROLLER |
Address | 1 LANDMARK SQUARE, SUITE 320, STAMFORD, CT, 06902, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-21 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-24 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2019-10-24 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2018-06-07 | 2019-10-24 | Address | 2189 COOK ROAD, GALWAY, NY, 12074, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001730 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
240521002109 | 2024-05-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-20 |
220602002075 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200601061981 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
191024000357 | 2019-10-24 | CERTIFICATE OF CHANGE | 2019-10-24 |
180607000060 | 2018-06-07 | ARTICLES OF ORGANIZATION | 2018-06-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State