Search icon

VOITH HYDRO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VOITH HYDRO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1991 (34 years ago)
Entity Number: 1593983
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 760 E BERLIN ROAD, YORK, PA, United States, 17408
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STANLEY J. KOCON Chief Executive Officer 760 EAST BERLIN ROAD, YORK, PA, United States, 17408

History

Start date End date Type Value
2012-03-07 2018-06-26 Address 760 EAST BERLIN ROAD, YORK, PA, 17408, USA (Type of address: Chief Executive Officer)
2008-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-04 2013-12-16 Address 760 E BERLIN ROAD, YORK, PA, 17404, USA (Type of address: Principal Executive Office)
2008-01-04 2012-03-07 Address 760 E BERLIN ROAD, YORK, PA, 17404, USA (Type of address: Chief Executive Officer)
2003-12-05 2008-01-04 Address 760 EAST BERLIN ROAD, YORK, PA, 17404, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200226060092 2020-02-26 BIENNIAL STATEMENT 2019-12-01
SR-19394 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19395 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180626006065 2018-06-26 BIENNIAL STATEMENT 2017-12-01
131216006529 2013-12-16 BIENNIAL STATEMENT 2013-12-01

Court Cases

Court Case Summary

Filing Date:
1996-07-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DAVID INT'L ENTERPRI,
Party Role:
Plaintiff
Party Name:
VOITH HYDRO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State