Name: | HYDROGENICS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2000 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2584275 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 585 MCLAUGHIN RD, MISSISSAUGA ONTARIO, Canada, L5R1B-8 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DARLYN WILSON | Chief Executive Officer | 5985 MCLAUGHLIN RD, MISSISSAUGA ONTARIO, Canada, L5R1B-8 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-09 | 2019-01-28 | Address | 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-15 | 2019-01-28 | Address | 13TH FLOOR, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-15 | 2009-01-09 | Address | 13TH FLOOR, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32445 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32446 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1856222 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
090109002670 | 2009-01-09 | BIENNIAL STATEMENT | 2008-12-01 |
001215000226 | 2000-12-15 | APPLICATION OF AUTHORITY | 2000-12-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State