Name: | STONE MILL SOLAR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2021 (4 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 6271934 |
ZIP code: | 94111 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | STONE MILL SOLAR, LLC |
Address: | 450 sansome street, ste 1101, SAN FRANCISCO, CA, United States, 94111 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 450 sansome street, ste 1101, SAN FRANCISCO, CA, United States, 94111 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2025-02-10 | Address | 450 sansome st.,, ste 1101, SAN FRANCISCO, CA, 94111, 3352, USA (Type of address: Service of Process) |
2023-08-01 | 2023-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-18 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-09-01 | 2022-05-18 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000813 | 2025-02-07 | SURRENDER OF AUTHORITY | 2025-02-07 |
230914000386 | 2023-08-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-15 |
230801010867 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220518001222 | 2022-05-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-18 |
210901003165 | 2021-08-31 | APPLICATION OF AUTHORITY | 2021-08-31 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State