Search icon

SIEMENS GAMESA RENEWABLE ENERGY, INC.

Company Details

Name: SIEMENS GAMESA RENEWABLE ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2016 (9 years ago)
Entity Number: 5006685
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 11950 Corporate Boulevard, Orlando, FL, United States, 32817

Agent

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

DOS Process Agent

Name Role Address
SIEMENS GAMESA RENEWABLE ENERGY, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ASDRUBAL CHAVEZ Chief Executive Officer 11950 CORPORATE BOULEVARD, ORLANDO, FL, United States, 32817

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 4400 ALAFAYA TRAIL, Q2, ORLANDO, FL, 32826, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address 11950 CORPORATE BOULEVARD, ORLANDO, FL, 32817, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 11950 CORPORATE BOULEVARD, ORLANDO, FL, 32817, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-04-25 Address 11950 CORPORATE BOULEVARD, ORLANDO, FL, 32817, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 4400 ALAFAYA TRAIL, Q2, ORLANDO, FL, 32826, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425001447 2025-04-25 CERTIFICATE OF TERMINATION 2025-04-25
240913003367 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220901002583 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200903061321 2020-09-03 BIENNIAL STATEMENT 2020-09-01
SR-76437 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State