Search icon

ALSTOM MASS TRANSIT CORP.

Company Details

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

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
DAVID VAN DER WEE Chief Executive Officer 641 LEXINGTON AVE., FLOOR 28, NEW YORK, NY, United States, 10022

History

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)

Filings

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