Search icon

ALSTOM HYDRO US INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLAUDE LAMBERT Chief Executive Officer 1350 ST ROCH RD, SOREL-TRACY, QUEBEC, Canada, J3R-5P9

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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