Search icon

HORNING SOLAR LLC

Company Details

Name: HORNING SOLAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2021 (3 years ago)
Entity Number: 6345572
ZIP code: 10168
County: Albany
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-10-03 2025-03-07 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-10-03 2025-03-07 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-02-06 2024-10-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-02-06 2024-10-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-03-03 2024-02-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-03-03 2024-02-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-12-29 2023-03-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-12-29 2023-03-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-12-09 2022-12-29 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-12-09 2022-12-29 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001768 2025-02-26 CERTIFICATE OF CHANGE BY ENTITY 2025-02-26
241003000768 2024-07-25 CERTIFICATE OF CHANGE BY AGENT 2024-07-25
240206005175 2024-02-06 BIENNIAL STATEMENT 2024-02-06
230303003220 2023-03-02 CERTIFICATE OF PUBLICATION 2023-03-02
221229000476 2022-12-29 CERTIFICATE OF AMENDMENT 2022-12-29
211209000705 2021-12-08 ARTICLES OF ORGANIZATION 2021-12-08

Date of last update: 21 Mar 2025

Sources: New York Secretary of State