Name: | MANCHESTER SOLAR NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2019 (5 years ago) |
Entity Number: | 5625128 |
ZIP code: | 10606 |
County: | Ontario |
Foreign Legal Name: | MANCHESTER SOLAR NY 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 ST STE 560, WHITE PLAINS, NY, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2025-02-13 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-23 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-01 | 2024-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-01 | 2024-05-23 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-30 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-03-30 | 2023-09-01 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-20 | 2022-03-30 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2019-09-20 | 2022-03-30 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000469 | 2025-02-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-12 |
240523001566 | 2024-05-22 | CERTIFICATE OF AMENDMENT | 2024-05-22 |
230901000443 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220330000954 | 2022-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-29 |
200108000328 | 2020-01-08 | CERTIFICATE OF PUBLICATION | 2020-01-08 |
190920000524 | 2019-09-20 | APPLICATION OF AUTHORITY | 2019-09-20 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State