Name: | ALSTOM HYDRO US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2006 (19 years ago) |
Date of dissolution: | 14 Apr 2010 |
Entity Number: | 3333631 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1350 ST-ROCH RD, SOREL-TRACY, QUEBEC, Canada, J3R-5P9 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLAUDE LAMBERT | Chief Executive Officer | 1350 ST ROCH RD, SOREL-TRACY, QUEBEC, Canada, J3R-5P9 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-14 | 2010-04-13 | Address | 1350 ST ROCH RD, SOREL-TRACEY, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2008-04-14 | 2010-04-13 | Address | 1350 ST-ROCH RD, SOREL-TRACEY, QUEBEC, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100414000279 | 2010-04-14 | CERTIFICATE OF TERMINATION | 2010-04-14 |
100413003228 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080414002114 | 2008-04-14 | BIENNIAL STATEMENT | 2008-03-01 |
060314000720 | 2006-03-14 | APPLICATION OF AUTHORITY | 2006-03-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State