Search icon

FULTON NY COMMUNITY SOLAR LLC

Company Details

Name: FULTON NY COMMUNITY SOLAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2021 (4 years ago)
Entity Number: 5940257
ZIP code: 12207
County: Oswego
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LQL2LM144MB6 2022-02-19 38 DEY RD, FULTON, NY, 13069, 4185, USA 40 DEY DR, FULTON, NY, 13069, 4185, USA

Business Information

Division Name FULTON NY COMMUNITY SOLAR LLC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2021-03-09
Initial Registration Date 2021-02-19
Entity Start Date 2021-02-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADAM SERBERT
Address 40 DEY DR, FULTON, NY, 13069, USA
Government Business
Title PRIMARY POC
Name ADAM SERBERT
Address 40 DEY DR, FULTON, NY, 13069, USA
Past Performance Information not Available

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-01-24 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-01-24 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-11 2022-01-24 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-11 2022-01-24 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928014228 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928023465 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220124000105 2021-06-30 CERTIFICATE OF PUBLICATION 2021-06-30
210211010703 2021-02-11 ARTICLES OF ORGANIZATION 2021-02-11

Date of last update: 29 Jan 2025

Sources: New York Secretary of State