Search icon

TRINA SOLAR (U.S.), INC.

Company Details

Name: TRINA SOLAR (U.S.), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2016 (9 years ago)
Entity Number: 5001568
ZIP code: 95112
County: New York
Place of Formation: Delaware
Address: 100 CENTURY CENTER COURT, SUITE 501, SAN JOSE, CA, United States, 95112
Principal Address: 7100 Stevenson Blvd, Fremont, CA, United States, 94538

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 100 CENTURY CENTER COURT, SUITE 501, SAN JOSE, CA, United States, 95112

Chief Executive Officer

Name Role Address
STEVEN ZHU Chief Executive Officer 7100 STEVENSON BLVD,, FREMONT, CA, United States, 94538

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 7100 STEVENSON BLVD,, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 100 CENTURY CENTER COURT, SUITE 501, SAN JOSE, CA, 95112, USA (Type of address: Chief Executive Officer)
2020-11-24 2024-08-02 Address 100 CENTURY CENTER COURT, SUITE 501, SAN JOSE, CA, 95112, USA (Type of address: Service of Process)
2020-11-24 2024-08-02 Address 100 CENTURY CENTER COURT, SUITE 501, SAN JOSE, CA, 95112, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-11-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240802002415 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801001617 2022-08-01 BIENNIAL STATEMENT 2022-08-01
201124060517 2020-11-24 BIENNIAL STATEMENT 2020-08-01
SR-76345 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76346 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160831000220 2016-08-31 APPLICATION OF AUTHORITY 2016-08-31

Date of last update: 07 Mar 2025

Sources: New York Secretary of State