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 |
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 | 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) |
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