Search icon

VALATIE FALLS HYDRO POWER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALATIE FALLS HYDRO POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1988 (37 years ago)
Entity Number: 1280304
ZIP code: 12184
County: Columbia
Place of Formation: New York
Address: 7 COTTON MILL LANE, VALATIE, NY, United States, 12184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E. DORAN Chief Executive Officer 7 COTTON MILL LANE, VALATIE, NY, United States, 12184

Agent

Name Role Address
ROBERT MUNCH Agent 97 WEST STREET, LENOX, MA, 01240

DOS Process Agent

Name Role Address
VALATIE FALLS HYDRO POWER, INC. DOS Process Agent 7 COTTON MILL LANE, VALATIE, NY, United States, 12184

History

Start date End date Type Value
2019-04-03 2021-06-09 Address 52 CORPORATE CIRCLE,, SUITE 207, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2019-04-03 2021-06-09 Address 7571 ROSSMAN ROAD, STOCKPORT, NY, 12171, USA (Type of address: Chief Executive Officer)
2008-07-17 2019-04-03 Address 97 WEST STREET, LENOX, MA, 01240, USA (Type of address: Service of Process)
1993-06-02 2019-04-03 Address 7571 ROSSMAN ROAD, STOCKPORT, NY, 12171, USA (Type of address: Principal Executive Office)
1993-06-02 2019-04-03 Address 7571 ROSSMAN ROAD, STOCKPORT, NY, 12171, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220909002404 2022-09-09 BIENNIAL STATEMENT 2022-07-01
210609060281 2021-06-09 BIENNIAL STATEMENT 2020-07-01
190403002038 2019-04-03 BIENNIAL STATEMENT 2018-07-01
080717000950 2008-07-17 CERTIFICATE OF CHANGE 2008-07-17
960814002163 1996-08-14 BIENNIAL STATEMENT 1996-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State