Active
Updated 3/31/2025 12:00:00 AM

Sunsystem Technology, LLC

Sunsystem Technology, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on April 14, 2015, under the California Secretary of State’s registration number 201511210227. It is currently listed as an active entity.

The principal and mailing address of Sunsystem Technology, LLC is 3133 W. Frye Road 5th Floor, Chandler, AZ 85226, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, located at 251 Little Falls Drive, Wilmington, DE 19808, handling all compliance and official matters for company.

Filing information

Company Name Sunsystem Technology, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201511210227
Date Filed April 14, 2015
Company Age 10 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business RENEWABLE ENERGY SERVICES

The data on Sunsystem Technology, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

3133 W. Frye Road 5th Floor
Chandler, AZ 85226

Mailing Address

3133 W. Frye Road 5th Floor
Chandler, AZ 85226

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Chief Executive Officer
Akshay Sagar
3133 W. Frye Road 5th Floor
Chandler, AZ 85226
Authorized person for 3 entities. See all →
Manager
Sst Solar Holdings Inc.
3133 W. Frye Road 5th Floor
Chandler, AZ 85226

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/13/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2025 12:00:00 Am
To: 4/30/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 4/20/2023
Effective Date
Description

Principal Address 1
From: 2731 Citrus Road, Ste D
To: 3133 W. Frye Road

Principal Address 2
From:
To: 5th Floor

Principal City
From: Rancho Cordova
To: Chandler

Principal State
From: CA
To: Az

Principal Postal Code
From: 95742-6303
To: 85226

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Revivor
Filed Date 12/12/2018
Effective Date
Description
Event Type Legacy Amendment
Filed Date 12/11/2018
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 11/7/2018
Effective Date
Description
More...

Document Images