Search icon

HYDRALIFT AMCLYDE, INC.

Company Details

Name: HYDRALIFT AMCLYDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3037817
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 7909, Parkwood Circle Dr., Houston, TX, United States, 77036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSE BAYARDO Chief Executive Officer 7909, PARKWOOD CIRCLE DR., HOUSTON, TX, United States, 77036

DOS Process Agent

Name Role Address
HYDRALIFT AMCLYDE, INC. 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

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 7909, PARKWOOD CIRCLE DR., HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-02 2024-04-18 Address 7909, PARKWOOD CIRCLE DR., HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418004468 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220418002999 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200402060669 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-38997 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38996 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State