Name: | SKYLINE SOLAR NY 1 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2019 (6 years ago) |
Entity Number: | 5606433 |
ZIP code: | 10606 |
County: | Oneida |
Foreign Legal Name: | SKYLINE SOLAR NY LLC |
Fictitious Name: | SKYLINE SOLAR NY 1 LLC |
Address: | 10 BANK STREET, ste 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
c/o UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, ste 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, STE 560, WHITE PLAINS, NY, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Name | SKYLINE SOLAR NY LLC |
2024-05-29 | 2025-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-05-29 | 2025-02-14 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-10 | 2024-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-10 | 2024-05-29 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-30 | 2023-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-03-30 | 2023-08-10 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-19 | 2024-05-29 | Name | SUNEAST SKYLINE SOLAR LLC |
2019-08-19 | 2022-03-30 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2019-08-19 | 2022-03-30 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000753 | 2025-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-13 |
240529002363 | 2024-05-28 | CERTIFICATE OF AMENDMENT | 2024-05-28 |
230810003680 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
220330000998 | 2022-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-29 |
191113000598 | 2019-11-13 | CERTIFICATE OF PUBLICATION | 2019-11-13 |
190819000705 | 2019-08-19 | APPLICATION OF AUTHORITY | 2019-08-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State