Search icon

NEW YORK SOLAR MAINTENANCE LLC

Headquarter

Company Details

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

Links between entities

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

Central Index Key

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

Filings since 2021-11-23

Form type D
File number 021-422227
Filing date 2021-11-23
File View File

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Licenses

Number Status Type Date End date
2102637-DCA Active Business 2021-11-16 2025-02-28

History

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)

Filings

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

Fine And Fees

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