SUNEDISON, INC.

Name: | SUNEDISON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1995 (30 years ago) |
Entity Number: | 1919222 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 13736 RIVERPORT DRIVE, SUITE 1000, MARYLAND HEIGHTS, MO, United States, 63043 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AHMAD CHATILA | Chief Executive Officer | 13736 RIVERPORT DIVE, SUITE 1000, MARYLAND HEIGHTS, MO, United States, 63043 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-31 | 2015-05-14 | Address | 501 PEARL DRIVE, PO BOX 8, ST. PETERS, MO, 63376, USA (Type of address: Principal Executive Office) |
2009-06-15 | 2015-05-14 | Address | 501 PEARL DR, PO BOX 8, ST PETERS, MO, 63376, USA (Type of address: Chief Executive Officer) |
2003-05-08 | 2009-06-15 | Address | 501 PEARL DR, PO BOX 8, ST PETERS, MO, 63376, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2003-05-08 | Address | 501 PEARL DRIVE, PO BOX 8, ST. PETERS, MO, 63376, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2013-05-31 | Address | 501 PEARL DRIVE, PO BOX 8, ST. PETERS, MO, 63376, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22794 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22795 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150514006272 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
140829000673 | 2014-08-29 | CERTIFICATE OF AMENDMENT | 2014-08-29 |
130531006068 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State