Name: | ALSTOM GRID INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1999 (26 years ago) |
Date of dissolution: | 10 Apr 2012 |
Entity Number: | 2336908 |
ZIP code: | 06095 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 200 GREAT POND DRIVE, WINDSOR, CT, United States, 06095 |
Principal Address: | 200 GREAT POND DR, PO BOX 500, WINDSOR, CT, United States, 06095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 GREAT POND DRIVE, WINDSOR, CT, United States, 06095 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PIERRE GAUTHIER | Chief Executive Officer | 801 PENNSYLVANIA AVE, NW, WEST TOWER, 8TH FL, STE 885, WASHINGTON, DC, United States, 20004 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-11 | 2011-01-31 | Address | 801 PENNSYLVANIA AVE, NW, WEST TOWER, 8TH FL, STE 855, WASHINGTON, DC, 20004, USA (Type of address: Principal Executive Office) |
2007-02-07 | 2011-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-21 | 2009-02-11 | Address | 2000 DAY HILL ROAD, WINDSOR, CT, 06095, USA (Type of address: Principal Executive Office) |
2005-03-21 | 2009-02-11 | Address | 2000 DAY HILL ROAD, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2004-02-26 | 2011-03-31 | Name | ALSTOM USA INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28478 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120410000670 | 2012-04-10 | CERTIFICATE OF TERMINATION | 2012-04-10 |
110331000392 | 2011-03-31 | CERTIFICATE OF MERGER | 2011-03-31 |
110331000509 | 2011-03-31 | CERTIFICATE OF AMENDMENT | 2011-03-31 |
110131002082 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State