Search icon

SUNRUN SOLAR ELECTRICAL CORPORATION

Company Details

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

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
PAUL DICKSON Chief Executive Officer 254 36TH STREET, SUITE B440, BROOKLYN, NY, United States, 11232

History

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)

Filings

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