Name: | ALSTOM MASS TRANSIT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1996 (29 years ago) |
Date of dissolution: | 03 Nov 2023 |
Entity Number: | 2013729 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ALSTOM MASS TRANSIT CORP. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 641 Lexington Ave., Floor 28, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID VAN DER WEE | Chief Executive Officer | 641 LEXINGTON AVE., FLOOR 28, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-03 | 2022-11-03 | Address | 9 W 57TH STREET, 49TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2022-11-03 | 2022-11-03 | Address | 641 LEXINGTON AVE., FLOOR 28, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2022-11-03 | Address | 9 W 57TH STREET, 49TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-08 | 2020-03-03 | Address | 1101 PARENT ST, ST-BRUNO, QUEBEC, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103002115 | 2023-11-03 | CERTIFICATE OF MERGER | 2023-11-03 |
221103002099 | 2022-11-02 | CERTIFICATE OF AMENDMENT | 2022-11-02 |
220309000087 | 2022-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
200303060638 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-23858 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State