PLUG POWER INC.

Name: | PLUG POWER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1999 (26 years ago) |
Entity Number: | 2431493 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 125 vista blvd, SLINGERLANDS, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW MARSH | Chief Executive Officer | 125 VISTA BLVD., SLINGERLANDS, NY, United States, 12159 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 125 VISTA BLVD., SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 968 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 968 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-28 | Address | 968 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028000117 | 2024-10-25 | AMENDMENT TO BIENNIAL STATEMENT | 2024-10-25 |
241016000115 | 2024-10-14 | AMENDMENT TO BIENNIAL STATEMENT | 2024-10-14 |
231002001357 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220511000892 | 2022-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-10 |
220219000133 | 2022-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-18 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State