Search icon

NEW YORK SOLAR AUTHORITY LTD, INC.

Company Details

Entity Name: NEW YORK SOLAR AUTHORITY LTD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Jan 2020 (5 years ago)
Document Number: F20000000453
FEI/EIN Number 383900797
Address: 8960 NW 13 ST, PLANTATION, FL, 33322
Mail Address: 8960 NW 13 ST, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: NEW YORK

Agent

Name Role Address
OBERSTEIN MICHAEL Agent 8960 NW 13 ST, PLANTATION, FL, 33322

Chief Executive Officer

Name Role Address
OBERSTEIN MICHAEL Chief Executive Officer 8960 NW 13 ST, PLANTATION, FL, 33322

Court Cases

Title Case Number Docket Date Status
NEW YORK SOLAR AUTHORITY, LTD. VS SYBAC SOLAR, LLC, ET AL 6D2023-1762 2023-01-12 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014CA006938-O

Parties

Name NEW YORK SOLAR AUTHORITY LTD, INC.
Role Appellant
Status Active
Representations JEFFREY HARRINGTON, ESQ.
Name SYBAC SOLAR, LLC
Role Appellee
Status Active
Representations ROBIN F. HAZEL, ESQ., THOMAS C. ALLISON Esq.
Name MICHAEL OBERSTEIN
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order
Description Within ten days from the date of this order, Appellant shall supplement the record on appeal with the transcript of the hearing on November 8, 2022, referenced in the introductory paragraph of the Order Denying Plaintiff/Counter-Defendant, New York Solar Authority, Ltd.'s Motion for Enlargement of Time on page 7220 of the record on appeal. See Fla. R. App. P. 9.200(f)(2) ("If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.").
View View File
Docket Date 2023-08-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed January 27, 2023, this court's order dated January 17, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
Docket Date 2024-06-03
Type Order
Subtype Order
Description Appellant shall serve the reply brief within thirty days or this appeal will proceed without it.
View View File
Docket Date 2024-05-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to Appellee's Notice of Voluntary Dismissal of Cross-Appeal, filed December 27, 2023, Appellee's cross-appeal in this proceeding is dismissed.
View View File
Docket Date 2023-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of SYBAC SOLAR, LLC
Docket Date 2023-12-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SYBAC SOLAR, LLC
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//15 - AB DUE 12/27/23 (LAST REQUEST)
On Behalf Of SYBAC SOLAR, LLC
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 12/12/23
On Behalf Of SYBAC SOLAR, LLC
Docket Date 2023-09-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of NEW YORK SOLAR AUTHORITY, LTD.
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SYBAC SOLAR, LLC
Docket Date 2023-09-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the Florida Rules of AppellateProcedure. See Fla. R. App. P. 9.210. Specifically, the statement of the case andof the facts does not include references to the appropriate pages of the record.Appellant shall file a corrected brief within ten days from the date of thisorder.
Docket Date 2023-09-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEW YORK SOLAR AUTHORITY, LTD.
Docket Date 2023-07-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SYBAC SOLAR, LLC
Docket Date 2023-03-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NEW YORK SOLAR AUTHORITY, LTD.
Docket Date 2023-03-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NEW YORK SOLAR AUTHORITY, LTD.
Docket Date 2023-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEW YORK SOLAR AUTHORITY, LTD.
Docket Date 2023-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ JORDAN - 7247 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S SHOW OF GOOD CAUSE
On Behalf Of NEW YORK SOLAR AUTHORITY, LTD.
Docket Date 2023-01-24
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of SYBAC SOLAR, LLC
Docket Date 2023-01-19
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2023-01-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of SYBAC SOLAR, LLC
Docket Date 2023-01-17
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 08/18/23 ORDER**
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEW YORK SOLAR AUTHORITY, LTD.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-16
Foreign Profit 2020-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State