Name: | ABUNDANT SOLAR POWER (USNY-327 HARDIE RD-001) LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2020 (5 years ago) |
Entity Number: | 5807176 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-02-21 | Name | 327 HARDIE PROJECT LLC |
2025-01-24 | 2025-02-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-01-24 | 2025-02-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-01-21 | 2025-01-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-01-21 | 2025-01-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-01 | 2025-01-21 | Address | 700 W METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2022-12-13 | 2024-08-01 | Address | 700 W METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2022-12-13 | 2025-01-24 | Name | ABUNDANT SOLAR POWER (USNY-327 HARDIE RD-001) LLC |
2020-08-07 | 2022-12-13 | Address | 700 W METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2020-08-07 | 2022-12-13 | Name | ABUNDANT SOLAR POWER (NIPHER) LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001998 | 2025-02-20 | CERTIFICATE OF AMENDMENT | 2025-02-20 |
250124003252 | 2025-01-23 | CERTIFICATE OF AMENDMENT | 2025-01-23 |
250121001758 | 2025-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-17 |
240801040837 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
221213001026 | 2022-12-12 | CERTIFICATE OF AMENDMENT | 2022-12-12 |
220901002693 | 2022-09-01 | BIENNIAL STATEMENT | 2022-08-01 |
201016000356 | 2020-10-16 | CERTIFICATE OF PUBLICATION | 2020-10-16 |
200807000330 | 2020-08-07 | ARTICLES OF ORGANIZATION | 2020-08-07 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State