Name: | ALSTOM GRID INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1988 (36 years ago) |
Date of dissolution: | 31 Mar 2011 |
Entity Number: | 1309279 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | NETWORK INC., 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Principal Address: | 1 INTERNATIONAL PLAZA STE 210, PHILADELPHIA, PA, United States, 19913 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK | Agent | INC., 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS | DOS Process Agent | NETWORK INC., 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
JAQUES BESMAINOU | Chief Executive Officer | 1 INTERNATIONAL PLAZA STE 210, PHILADELPHIA, PA, United States, 19113 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2007-06-19 | Address | 15 N MILL ST, NYACK, NY, 10950, USA (Type of address: Service of Process) |
2006-11-09 | 2010-11-12 | Address | 1 INTERNATIONAL PLAZA STE 300, PHILADELPHIA, PA, 19113, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2010-11-12 | Address | 1 INTERNATIONAL PLAZA STE 300, PHILADELPHIA, PA, 19913, USA (Type of address: Principal Executive Office) |
2005-08-16 | 2006-11-09 | Address | 1 INTERNATIONAL PLAZA, STE 300, PHILADELPHIA, PA, 19113, USA (Type of address: Principal Executive Office) |
2005-08-16 | 2006-11-09 | Address | 1 INTERNATIONAL PLAZA, STE 300, PHILADELPHIA, PA, 19113, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110331000392 | 2011-03-31 | CERTIFICATE OF MERGER | 2011-03-31 |
110107000290 | 2011-01-07 | CERTIFICATE OF AMENDMENT | 2011-01-07 |
101112002063 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
090403000654 | 2009-04-03 | CERTIFICATE OF MERGER | 2009-04-05 |
081021002342 | 2008-10-21 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State