Name: | HOPE SOLAR FARM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2019 (6 years ago) |
Entity Number: | 5538380 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2025-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-21 | 2025-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-13 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2023-04-13 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2019-09-23 | 2023-04-13 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2019-09-23 | 2023-04-13 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2019-04-22 | 2019-09-23 | Address | 283 WASHINGTON AVE., ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2019-04-22 | 2019-09-23 | Address | 283 WASHINGTON AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000201 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
240521001973 | 2024-05-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-20 |
230413000584 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-01 |
210401061069 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190923000360 | 2019-09-23 | CERTIFICATE OF CHANGE | 2019-09-23 |
190620000336 | 2019-06-20 | CERTIFICATE OF PUBLICATION | 2019-06-20 |
190422000435 | 2019-04-22 | APPLICATION OF AUTHORITY | 2019-04-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State