ALSTOM POWER CONVERSION INC.

Name: | ALSTOM POWER CONVERSION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1999 (26 years ago) |
Date of dissolution: | 19 Feb 2021 |
Entity Number: | 2350674 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 175 ADDISON ROAD, WINDSOR, CT, United States, 06095 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CONOR BEGLEY | Chief Executive Officer | 4200 WILDWOOD PARKWAY, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-01 | 2019-03-08 | Address | 200 GREAT POND DRIVE, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2014-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-11 | 2014-11-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-02-11 | 2014-11-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210219000360 | 2021-02-19 | CERTIFICATE OF TERMINATION | 2021-02-19 |
210219000358 | 2021-02-19 | CERTIFICATE OF AMENDMENT | 2021-02-19 |
190308060489 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
SR-28704 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28705 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State