Search icon

ABUNDANT SOLAR POWER (USNY-6882 RICE ROAD-001) LLC

Company Details

Name: ABUNDANT SOLAR POWER (USNY-6882 RICE ROAD-001) LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2021 (4 years ago)
Entity Number: 5909235
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-24 2025-02-20 Name 6882 RICE RD PROJECT LLC
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)
2025-01-21 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)
2025-01-02 2025-01-21 Address 700 W METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2024-12-26 2025-01-02 Address 700 W METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2023-02-01 2024-12-26 Address 700 W METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2023-02-01 2025-01-24 Name ABUNDANT SOLAR POWER (USNY-6882 RICE ROAD-001) LLC
2021-01-05 2023-02-01 Address 700 W METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000171 2025-02-19 CERTIFICATE OF AMENDMENT 2025-02-19
250124003201 2025-01-23 CERTIFICATE OF AMENDMENT 2025-01-23
250121002064 2025-01-17 CERTIFICATE OF CHANGE BY ENTITY 2025-01-17
250102003035 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241226002680 2024-12-26 BIENNIAL STATEMENT 2024-12-26
230201001250 2023-01-31 CERTIFICATE OF AMENDMENT 2023-01-31
210526000116 2021-05-26 CERTIFICATE OF PUBLICATION 2021-05-26
210105000292 2021-01-05 ARTICLES OF ORGANIZATION 2021-01-05

Date of last update: 22 Mar 2025

Sources: New York Secretary of State