Search icon

SUNNOVA ENERGY CORPORATION

Company Details

Name: SUNNOVA ENERGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2013 (12 years ago)
Entity Number: 4360655
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, TX, United States, 12207
Principal Address: 20 E GREENWAY PLAZA, SUITE 540, HOUSTON, TX, United States, 77046

Contact Details

Phone +1 281-985-9899

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, TX, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM BERGER Chief Executive Officer 20 E GREENWAY PLAZA, SUITE 540, HOUSTON, TX, United States, 77046

Licenses

Number Status Type Date End date
2050577-DCA Active Business 2017-04-04 2025-02-28

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 20 E GREENWAY PLAZA, SUITE 475, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 20 E GREENWAY PLAZA, SUITE 540, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)
2023-02-17 2025-02-07 Address 20 E GREENWAY PLAZA, SUITE 475, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address 20 E GREENWAY PLAZA, SUITE 540, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address 20 E GREENWAY PLAZA, SUITE 475, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207002393 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230217003328 2023-02-17 BIENNIAL STATEMENT 2023-02-01
210401061397 2021-04-01 BIENNIAL STATEMENT 2021-02-01
190212061031 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170201007591 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595043 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3595044 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3293871 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
3293870 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989647 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989646 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2583508 FINGERPRINT CREDITED 2017-03-31 75 Fingerprint Fee
2582084 TRUSTFUNDHIC INVOICED 2017-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2582085 LICENSE INVOICED 2017-03-29 100 Home Improvement Contractor License Fee
2582083 FINGERPRINT INVOICED 2017-03-29 75 Fingerprint Fee

CFPB Complaint

Date:
2024-11-10
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
In progress
Consumer Consent Provided:
Consent not provided
Date:
2024-08-14
Issue:
Charged fees or interest you didn't expect
Product:
Payday loan, title loan, personal loan, or advance loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Date of last update: 26 Mar 2025

Sources: New York Secretary of State