Name: | ARCADIA CDG, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2020 (5 years ago) |
Entity Number: | 5835721 |
ZIP code: | 12207 |
County: | Albany |
Foreign Legal Name: | ARCADIA COMMUNITY SOLAR, LLC |
Fictitious Name: | ARCADIA CDG, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., 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 |
---|---|---|---|
2023-05-08 | 2023-05-08 | Name | ARCADIA COMMUNITY SOLAR, LLC |
2023-05-08 | 2024-09-30 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-08 | 2024-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-05 | 2023-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-03-05 | 2023-05-08 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-01-20 | 2022-03-05 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-20 | 2022-03-05 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-15 | 2022-01-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2020-09-15 | 2023-05-08 | Name | ISOLAR, LLC |
2020-09-15 | 2020-09-15 | Name | ISOLAR, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930017423 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
230508000170 | 2023-05-05 | CERTIFICATE OF AMENDMENT | 2023-05-05 |
220919002624 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
220305000102 | 2022-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-04 |
220120001191 | 2022-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-19 |
200915000314 | 2020-09-15 | APPLICATION OF AUTHORITY | 2020-09-15 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State