Entity Number 5748948
Status Active
NameCAVERN SOLAR, LLC
CountyClinton
Date of registration 11 May 2020 (4 years ago) 11 May 2020
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 71 orchard st, AUBURN, NY, United States, 13021
Address ZIP code 13021
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 District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-22 |
Initial Registration Date | 2023-09-20 |
Entity Start Date | 2020-05-11 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JULIANA CAVALCANTI |
Address | 140 EAST 45TH STREET, SUITE 32B-1, NEW YORK, NY, 10017, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RICHARD WINTER |
Address | 140 EAST 45TH STREET, SUITE 32B-1, NEW YORK, NY, 10017, USA |
Past Performance | Information not Available |
---|
C/O GKL REGISTERED AGENTS, INC
Agent
71 orchard st, AUBURN, NY, 13021
c/o gkl registered agents, inc
DOS Process Agent
71 orchard st, AUBURN, NY, United States, 13021
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)
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