HYDRO ALUMINUM TOMAGO, INC.

Name: | HYDRO ALUMINUM TOMAGO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1965 (60 years ago) |
Date of dissolution: | 13 Feb 2019 |
Entity Number: | 189323 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 1500 WHETSTONE WAY, STE 103, BALTIMORE, MD, United States, 21230 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW ABOUD | Chief Executive Officer | 1500 WHETSTONE WAY, STE 103, BALTIMORE, MD, United States, 21230 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-01 | 2017-07-17 | Address | DRAMMENSVEIEN 260, N-0283, OSLO, 00000, NOR (Type of address: Chief Executive Officer) |
2013-07-17 | 2015-07-01 | Address | DRAMMENSVEINE 260, N-0283, OSLO, 00000, NOR (Type of address: Chief Executive Officer) |
2011-07-27 | 2013-10-07 | Address | 999 CORPORATE BLVD, STE 100, LINTHICUM, MD, 21090, USA (Type of address: Principal Executive Office) |
2011-07-27 | 2013-07-17 | Address | N0240 DRAMMENSVEINE 260, OSLO, 00000, NOR (Type of address: Chief Executive Officer) |
2007-08-10 | 2011-07-27 | Address | 801 INTERNATIONAL DRIVE, SUITE 200, LINTHICUM, MD, 21090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190213000390 | 2019-02-13 | CERTIFICATE OF DISSOLUTION | 2019-02-13 |
170717006233 | 2017-07-17 | BIENNIAL STATEMENT | 2017-07-01 |
150701007148 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
131007002169 | 2013-10-07 | AMENDMENT TO BIENNIAL STATEMENT | 2013-07-01 |
130717006479 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State