Search icon

KINGBIRD SOLAR NY LLC

Company Details

Name: KINGBIRD SOLAR NY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2021 (4 years ago)
Entity Number: 5910598
ZIP code: 10606
County: Chautauqua
Foreign Legal Name: KINGBIRD SOLAR NY LLC
Address: 10 BANK STREET, ste 560, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, ste 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2025-01-01 2025-02-13 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-01-01 2025-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-23 2025-01-01 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-23 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-30 2024-05-23 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-30 2024-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-30 2022-03-30 Address 110 PHOENIXVILLE PIKE, SUITE 100, MALVERN, PA, 19355, USA (Type of address: Service of Process)
2021-01-06 2021-09-30 Address 110 PHOENIXVILLE PIKE, SUITE 100, MALVERN, PA, 19355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002418 2025-02-12 CERTIFICATE OF CHANGE BY ENTITY 2025-02-12
250101006322 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240523000713 2024-05-22 CERTIFICATE OF AMENDMENT 2024-05-22
230130000449 2023-01-30 BIENNIAL STATEMENT 2023-01-01
220330000919 2022-03-29 CERTIFICATE OF CHANGE BY ENTITY 2022-03-29
210930000221 2021-08-07 CERTIFICATE OF PUBLICATION 2021-08-07
210106000273 2021-01-06 APPLICATION OF AUTHORITY 2021-01-06

Date of last update: 22 Mar 2025

Sources: New York Secretary of State