Name: | SARATOGA SOLAR II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2019 (5 years ago) |
Entity Number: | 5669217 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-12-08 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2021-04-08 | 2023-12-08 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2021-04-08 | 2023-12-08 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2019-12-10 | 2021-04-08 | Address | 2189 COOK ROAD, GALWAY, NY, 12074, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521002267 | 2024-05-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-20 |
231208002403 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
211206001334 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
210408000243 | 2021-04-08 | CERTIFICATE OF CHANGE | 2021-04-08 |
191210000621 | 2019-12-10 | ARTICLES OF ORGANIZATION | 2019-12-10 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State