Search icon

CLIFTON PARK SOLAR 2, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 396 springfield avenue, suite 200, SUMMIT, NJ, United States, 07901

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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