Search icon

CAVERN SOLAR, LLC

Print

Details

Entity Number 5748948

Status Active

NameCAVERN SOLAR, LLC

CountyClinton

Date of registration 11 May 2020 (4 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 71 orchard st, AUBURN, NY, United States, 13021

Address ZIP code 13021

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

K7CRQ9M4G248

2024-09-19

140 E 45TH ST STE 32B-1, NEW YORK, NY, 10017, 3144, USA

140 EAST 45TH STREET, SUITE 32B-1, NEW YORK, NY, 10017, USA

Business Information

Congressional District12
State/Country of IncorporationNY, USA
Activation Date2023-09-22
Initial Registration Date2023-09-20
Entity Start Date2020-05-11
Fiscal Year End Close DateDec 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameJULIANA CAVALCANTI
Address140 EAST 45TH STREET, SUITE 32B-1, NEW YORK, NY, 10017, USA
Government Business
TitlePRIMARY POC
NameRICHARD WINTER
Address140 EAST 45TH STREET, SUITE 32B-1, NEW YORK, NY, 10017, USA
Past PerformanceInformation not Available

Agent

Name Role Address

C/O GKL REGISTERED AGENTS, INC

Agent

71 orchard st, AUBURN, NY, 13021

DOS Process Agent

Name Role Address

c/o gkl registered agents, inc

DOS Process Agent

71 orchard st, AUBURN, NY, United States, 13021

History

Start date End date Type Value

2023-09-15

2024-04-08

Address

140 east 45th street, suite 32b-1, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

2023-09-15

2024-04-08

Address

140 east 45th street, suite 32b-1, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2022-09-29

2023-09-15

Address

418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

2021-09-16

2022-09-29

Address

90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

2020-05-11

2023-09-15

Address

10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

2020-05-11

2021-09-16

Address

10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240408002375

2024-04-05

CERTIFICATE OF CHANGE BY ENTITY

2024-04-05

230915000869

2023-09-15

CERTIFICATE OF CHANGE BY ENTITY

2023-09-15

220929011022

2022-09-29

CERTIFICATE OF CHANGE BY AGENT

2022-09-29

220502002444

2022-05-02

BIENNIAL STATEMENT

2022-05-01

210916002115

2021-09-16

CERTIFICATE OF CHANGE BY ENTITY

2021-09-16

200511020120

2020-05-11

ARTICLES OF ORGANIZATION

2020-05-11

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts