Search icon

VIVINT SOLAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIVINT SOLAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2014 (11 years ago)
Entity Number: 4619922
ZIP code: 12207
County: Suffolk
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
2024-08-26 2024-08-26 Address 600 CALIFORNIA STREET, SUITE 1800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 1800 W. ASHTON BLVD., LEHI, UT, 84043, USA (Type of address: Chief Executive Officer)
2021-05-24 2024-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-05-24 2024-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826002131 2024-08-26 BIENNIAL STATEMENT 2024-08-26
220805000885 2022-08-05 BIENNIAL STATEMENT 2022-08-01
210524000838 2021-05-24 CERTIFICATE OF CHANGE 2021-05-24
200805061388 2020-08-05 BIENNIAL STATEMENT 2020-08-01
SR-68426 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-15
Type:
Planned
Address:
1 PINE STREET, DELMAR, NY, 12054
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-15
Type:
Planned
Address:
1042 MANOR LANE, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2020-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
VIVINT SOLAR, INC.
Party Role:
Defendant
Party Name:
SILVERBERG,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-08-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
ALVAREZ
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
VIVINT SOLAR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-08-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
ALANAZI
Party Role:
Plaintiff
Party Name:
VIVINT SOLAR, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State