Name: | NEW YORK SOLAR MAINTENANCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2020 (5 years ago) |
Entity Number: | 5773592 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Contact Details
Phone +1 914-265-6929
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW YORK SOLAR MAINTENANCE LLC, COLORADO | 20241462492 | COLORADO |
Headquarter of | NEW YORK SOLAR MAINTENANCE LLC, FLORIDA | M22000003963 | FLORIDA |
Headquarter of | NEW YORK SOLAR MAINTENANCE LLC, CONNECTICUT | 2354447 | CONNECTICUT |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1895320 | 14 WILLOUGHBY AVENUE, UNIT 3, BROOKLYN, NY, 11205 | 14 WILLOUGHBY AVENUE, UNIT 3, BROOKLYN, NY, 11205 | (914) 240-8514 | |||||||||
|
Form type | D |
File number | 021-422227 |
Filing date | 2021-11-23 |
File | View File |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2102637-DCA | Active | Business | 2021-11-16 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-06-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-06-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-24 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-06-24 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603007126 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220928012289 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928031824 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220726002328 | 2022-07-26 | BIENNIAL STATEMENT | 2022-06-01 |
201022000147 | 2020-10-22 | CERTIFICATE OF PUBLICATION | 2020-10-22 |
200624010164 | 2020-06-24 | ARTICLES OF ORGANIZATION | 2020-06-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542322 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3542321 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3356286 | DCA-SUS | CREDITED | 2021-08-03 | 75 | Suspense Account |
3336075 | EXAMHIC | INVOICED | 2021-06-07 | 50 | Home Improvement Contractor Exam Fee |
3336074 | TRUSTFUNDHIC | INVOICED | 2021-06-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3336076 | LICENSE | INVOICED | 2021-06-07 | 100 | Home Improvement Contractor License Fee |
3336073 | FINGERPRINT | CREDITED | 2021-06-07 | 75 | Fingerprint Fee |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State