Search icon

EDPRNA DG WESTMORELAND SOLAR LLC

Company Details

Name: EDPRNA DG WESTMORELAND SOLAR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2018 (7 years ago)
Entity Number: 5355471
ZIP code: 12207
County: Oneida
Foreign Legal Name: EDPRNA DG WESTMORELAND SOLAR LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-03-14 2024-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-14 2024-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-01-12 2024-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-01-12 2024-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2023-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240621000240 2024-06-21 BIENNIAL STATEMENT 2024-06-21
240314003439 2024-03-14 CERTIFICATE OF AMENDMENT 2024-03-14
230123000188 2023-01-23 BIENNIAL STATEMENT 2022-06-01
230112000337 2023-01-10 CERTIFICATE OF CHANGE BY ENTITY 2023-01-10
SR-83260 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-83259 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180925000527 2018-09-25 CERTIFICATE OF PUBLICATION 2018-09-25
180607000575 2018-06-07 APPLICATION OF AUTHORITY 2018-06-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State