Name: | SUNN 1002 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2020 (5 years ago) |
Entity Number: | 5860174 |
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 | 2025-02-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-01-24 | 2025-02-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-01-24 | 2025-02-20 | Name | STATE HWY 28 PROJECT LLC |
2025-01-21 | 2025-01-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-01-21 | 2025-01-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-10-16 | 2025-01-21 | Address | 700 W METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2023-03-06 | 2025-01-24 | Name | SUNN 1002 LLC |
2023-03-06 | 2024-10-16 | Address | 700 W METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2020-10-19 | 2023-03-06 | Address | 700 W METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2020-10-19 | 2023-03-06 | Name | ABUNDANT SOLAR POWER (DEITER) LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000163 | 2025-02-19 | CERTIFICATE OF AMENDMENT | 2025-02-19 |
250124003185 | 2025-01-23 | CERTIFICATE OF AMENDMENT | 2025-01-23 |
250121001988 | 2025-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-17 |
241016002292 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
230306004063 | 2023-03-06 | CERTIFICATE OF AMENDMENT | 2023-03-06 |
221031002965 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
210225000595 | 2021-02-25 | CERTIFICATE OF PUBLICATION | 2021-02-25 |
201019000429 | 2020-10-19 | ARTICLES OF ORGANIZATION | 2020-10-19 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State