Search icon

RECON SOLAR

Company Details

Name: RECON SOLAR
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2019 (6 years ago)
Entity Number: 5481870
ZIP code: 12260
County: Albany
Place of Formation: Michigan
Foreign Legal Name: RECON CORPORATION
Fictitious Name: RECON SOLAR
Principal Address: 4462 S. ELMS ROAD, SWARTZ CREEK, MI, United States, 48473
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
SCOTT WALKER Chief Executive Officer 4462 S. ELMS ROAD, SWARTZ CREEK, MI, United States, 48473

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 2020 S MISSION ST, STE 201, MT. PLEASANT, MI, 48858, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 4462 S. ELMS ROAD, SWARTZ CREEK, MI, 48473, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 4462 S. ELMS ROAD, SWARTZ CREEK, MI, 48473, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-01-08 Address 2020 S MISSION ST, STE 201, MT. PLEASANT, MI, 48858, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 2020 S MISSION ST, STE 201, MT. PLEASANT, MI, 48858, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108004703 2025-01-08 BIENNIAL STATEMENT 2025-01-08
241008003527 2024-09-27 CERTIFICATE OF CHANGE BY AGENT 2024-09-27
230123000374 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210601000877 2021-06-01 CERTIFICATE OF CHANGE 2021-06-01
210113060150 2021-01-13 BIENNIAL STATEMENT 2021-01-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State