Search icon

SUNRUN INC.

Company Details

Name: SUNRUN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2012 (13 years ago)
Entity Number: 4260758
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 600 CALIFORNIA STREET, SUITE 1800, SAN FRANCISCO, CA, United States, 94108

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARY POWELL Chief Executive Officer 600 CALIFORNIA STREET, SUITE 1800, SAN FRANCISCO, CA, United States, 94108

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 600 CALIFORNIA STREET, SUITE 1800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2020-06-12 2024-06-28 Address 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2019-05-23 2024-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-23 2024-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628002102 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220615002214 2022-06-15 BIENNIAL STATEMENT 2022-06-01
200612060416 2020-06-12 BIENNIAL STATEMENT 2020-06-01
190523000557 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
SR-60892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-26
Type:
Planned
Address:
2690 CLUBHOUSE ROAD, MERRICK, NY, 11566
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-28
Type:
Planned
Address:
163-19 90TH STREET, HOWARD BEACH, NY, 11414
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-10-19
Type:
Fat/Cat
Address:
94-22 50TH AVE., FLUSHING, NY, 11373
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
SACCA
Party Role:
Plaintiff
Party Name:
SUNRUN INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Telephone Consumer Protection Act

Parties

Party Name:
SUNRUN INC.
Party Role:
Defendant
Party Name:
SHOSTACK
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TAVAREZ
Party Role:
Plaintiff
Party Name:
SUNRUN INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State