Name: | HANWHA ENERGY USA HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2017 (8 years ago) |
Entity Number: | 5151796 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 300 Spectrum Center Drive, Suite 1020, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
174 POWER GLOBAL CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HENRY YUN | Chief Executive Officer | 300 SPECTRUM CENTER DRIVE, SUITE 1020, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 300 SPECTRUM CENTER DRIVE, SUITE 1020, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 300 SPECTRUM CENTER DRIVE, SUITE 1250, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-06-09 | Address | 300 SPECTRUM CENTER DRIVE, SUITE 1250, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609001921 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210719001645 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190712000477 | 2019-07-12 | CERTIFICATE OF AMENDMENT | 2019-07-12 |
190603062581 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79129 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-79128 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170609000469 | 2017-06-09 | APPLICATION OF AUTHORITY | 2017-06-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State