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 |
Name | Role | Address |
---|---|---|
SCOTT WALKER | Chief Executive Officer | 4462 S. ELMS ROAD, SWARTZ CREEK, MI, United States, 48473 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
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) |
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