Search icon

HYDROGENICS USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DARLYN WILSON Chief Executive Officer 5985 MCLAUGHLIN RD, MISSISSAUGA ONTARIO, Canada, L5R1B-8

History

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)

Filings

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