Name: | SUNRUN SOLAR ELECTRICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2015 (10 years ago) |
Entity Number: | 4740096 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 254 36th street, suite b440, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL DICKSON | Chief Executive Officer | 254 36TH STREET, SUITE B440, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 240 KENT STREET, SUITE B12, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 254 36TH STREET, SUITE B440, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-19 | 2023-04-19 | Address | 240 KENT STREET, SUITE B12, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-02-02 | Address | 240 KENT STREET, SUITE B12, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-01-08 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2023-04-19 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-21 | 2023-04-19 | Address | 240 KENT STREET, SUITE B12, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2021-04-21 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-23 | 2021-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202003993 | 2024-01-08 | AMENDMENT TO BIENNIAL STATEMENT | 2024-01-08 |
230419003445 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210421060023 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
190523000565 | 2019-05-23 | CERTIFICATE OF CHANGE | 2019-05-23 |
190411061401 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71012 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71011 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170407006051 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150410000013 | 2015-04-10 | CERTIFICATE OF INCORPORATION | 2015-04-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State