Search icon

TRANSSOLAR INC.

Company Details

Name: TRANSSOLAR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2006 (19 years ago)
Entity Number: 3409100
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C/O ERNST & LINDER, 40 WALL ST, 28TH FLOOR, NEW YORK, NY, NY, United States, 10005
Principal Address: 220 E 23RD ST, SUITE 403, NEW YORK, NY, NY, United States, 10010

Agent

Name Role Address
MARCUS A. ERNST Agent C/O ERNST & ASSOCIATES, 17 BATTERY PLACE, STE 1307, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
ERIK OLSEN Chief Executive Officer 220 E 23RD ST, STE 403, NEW YORK, NY, NY, United States, 10010

DOS Process Agent

Name Role Address
DR. MARCUS ERNST DOS Process Agent C/O ERNST & LINDER, 40 WALL ST, 28TH FLOOR, NEW YORK, NY, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
205312846
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-17 2020-09-08 Address 134 SPRING ST, STE 601, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-11-05 2010-09-17 Address 135 SPRING STREET, SUITE 601, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-08-20 2009-11-05 Address 145 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-08-20 2009-11-05 Address 145 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-08-20 2020-09-08 Address 17 BATTERY PLACE, STE 1307, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060676 2020-09-08 BIENNIAL STATEMENT 2020-09-01
140915007136 2014-09-15 BIENNIAL STATEMENT 2014-09-01
100917002005 2010-09-17 BIENNIAL STATEMENT 2010-09-01
091105002584 2009-11-05 AMENDMENT TO BIENNIAL STATEMENT 2008-09-01
080820002945 2008-08-20 BIENNIAL STATEMENT 2008-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State