Name: | ELP KIPP SOLAR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2019 (6 years ago) |
Entity Number: | 5532194 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2025-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-05 | 2023-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-01-13 | 2021-11-05 | Address | 552 MASSACHUSETTS AVENUE, SUITE 201, CAMBRIDGE, MA, 02139, USA (Type of address: Service of Process) |
2019-04-11 | 2021-01-13 | Address | 522 MASSACHUSETTS AV., SUITE 201, CAMBRIDGE, MA, 02139, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418000902 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
230414003683 | 2023-04-14 | BIENNIAL STATEMENT | 2023-04-01 |
211105000101 | 2021-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-04 |
210711000023 | 2021-07-11 | BIENNIAL STATEMENT | 2021-07-11 |
210113000299 | 2021-01-13 | CERTIFICATE OF CHANGE | 2021-01-13 |
191023000654 | 2019-10-23 | CERTIFICATE OF AMENDMENT | 2019-10-23 |
190411000257 | 2019-04-11 | ARTICLES OF ORGANIZATION | 2019-04-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State