Name: | CLIFTON PARK SOLAR 2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Aug 2018 (7 years ago) |
Date of dissolution: | 16 Jan 2025 |
Entity Number: | 5385874 |
ZIP code: | 07901 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 396 springfield avenue, suite 200, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 396 springfield avenue, suite 200, SUMMIT, NJ, United States, 07901 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2025-01-16 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-02-28 | 2024-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-02-28 | 2024-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-02-17 | 2023-02-28 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-02-17 | 2023-02-28 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-08-26 | 2023-02-17 | Address | 396 SPRINGFIELD AVENUE, STE 2, SUMMIT, NJ, 07901, USA (Type of address: Service of Process) |
2018-08-01 | 2020-08-26 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116004132 | 2025-01-16 | SURRENDER OF AUTHORITY | 2025-01-16 |
240801041171 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230228002200 | 2023-02-28 | BIENNIAL STATEMENT | 2022-08-01 |
230217001509 | 2023-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-16 |
200826000455 | 2020-08-26 | CERTIFICATE OF CHANGE | 2020-08-26 |
181022000084 | 2018-10-22 | CERTIFICATE OF PUBLICATION | 2018-10-22 |
180801000551 | 2018-08-01 | APPLICATION OF AUTHORITY | 2018-08-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State