Search icon

YELLOW 23 LLC

Company Details

Name: YELLOW 23 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2021 (4 years ago)
Entity Number: 5983181
ZIP code: 10168
County: Albany
Place of Formation: New York
Address: 122 E. 42ND STREET,, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND STREET,, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-11-25 2025-04-01 Address 122 E. 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-11-25 2025-04-01 Address 122 E. 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-09-27 2024-11-25 Name LUNA ROSSA ALBANY BUSH SOLAR, LLC
2024-09-27 2024-11-25 Address 122 E. 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-09-27 2024-11-25 Address 122 E. 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-05-03 2024-09-27 Address 122 E. 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-05-03 2024-09-27 Address 122 E. 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-05-02 2024-09-27 Name LUNA ROSSA MONTGOMERY SOLAR, LLC
2024-05-02 2024-05-03 Address 125 WOLF ROAD, SUITE 312, COLONIE, NY, 12205, USA (Type of address: Service of Process)
2023-05-17 2024-05-02 Address 125 WOLF ROAD, SUITE 312, COLONIE, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044751 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241125002560 2024-11-25 CERTIFICATE OF AMENDMENT 2024-11-25
240927000831 2024-09-26 CERTIFICATE OF AMENDMENT 2024-09-26
240503002321 2024-05-02 CERTIFICATE OF CHANGE BY ENTITY 2024-05-02
240502004563 2024-05-01 CERTIFICATE OF AMENDMENT 2024-05-01
230517001823 2023-05-17 BIENNIAL STATEMENT 2023-04-01
220322001825 2022-03-17 CERTIFICATE OF PUBLICATION 2022-03-17
210407010228 2021-04-07 ARTICLES OF ORGANIZATION 2021-04-07

Date of last update: 22 Mar 2025

Sources: New York Secretary of State