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 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 100 CENTURY CENTER COURT, SUITE 501, SAN JOSE, CA, United States, 95112 |
Name | Role | Address |
---|---|---|
STEVEN ZHU | Chief Executive Officer | 7100 STEVENSON BLVD,, FREMONT, CA, United States, 94538 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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