Name: | DERIVA ENERGY SOLAR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Aug 2023 (2 years ago) |
Entity Number: | 7009016 |
ZIP code: | 12207 |
County: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DERIVA ENERGY SOLAR, LLC, MISSISSIPPI | 1416515 | MISSISSIPPI |
Headquarter of | DERIVA ENERGY SOLAR, LLC, Alabama | 001-106-166 | Alabama |
Headquarter of | DERIVA ENERGY SOLAR, LLC, FLORIDA | M23000013746 | FLORIDA |
Headquarter of | DERIVA ENERGY SOLAR, LLC, IDAHO | 5450585 | IDAHO |
Headquarter of | DERIVA ENERGY SOLAR, LLC, ILLINOIS | LLC_13731497 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2024-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-11-17 | 2024-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-27 | 2023-11-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-10-27 | 2023-11-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-28 | 2023-10-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-28 | 2023-10-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-08-21 | 2023-09-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-08-21 | 2023-09-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425001509 | 2024-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-24 |
231117000598 | 2023-11-16 | CERTIFICATE OF PUBLICATION | 2023-11-16 |
231027001954 | 2023-10-26 | CERTIFICATE OF AMENDMENT | 2023-10-26 |
230928001360 | 2023-09-28 | CERTIFICATE OF MERGER | 2023-09-28 |
230821002410 | 2023-08-21 | ARTICLES OF ORGANIZATION | 2023-08-21 |
Date of last update: 13 Feb 2025
Sources: New York Secretary of State