Name: | ANGELICA NY SOLAR FARM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2021 (4 years ago) |
Entity Number: | 5976856 |
ZIP code: | 33706 |
County: | Allegany |
Place of Formation: | New York |
Address: | 440 46TH AVE, ST PETE BEACH, FL, United States, 33706 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
AEGIS PROFESSIONAL SERVICES, PLLC | DOS Process Agent | 440 46TH AVE, ST PETE BEACH, FL, United States, 33706 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2023-11-17 | Address | 10 COLVIN AVE., STE. 101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-05-16 | 2023-11-17 | Address | 440 46TH AVE, ST PETE BEACH, FL, 33706, USA (Type of address: Service of Process) |
2022-12-01 | 2023-05-16 | Address | 10 COLVIN AVE., STE. 101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2022-12-01 | 2023-05-16 | Address | 10 COLVIN AVE., STE. 101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2022-05-27 | 2022-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117001127 | 2023-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-16 |
230516001944 | 2023-05-16 | BIENNIAL STATEMENT | 2023-03-01 |
221201001296 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
220527000317 | 2022-05-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-26 |
210929001098 | 2021-08-03 | CERTIFICATE OF PUBLICATION | 2021-08-03 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State