Name: | AMERICAN HYDROTHERM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 334466 |
ZIP code: | 12307 |
County: | New York |
Place of Formation: | New York |
Address: | 220 NOTT TERRACE, SCHENECTADY, NY, United States, 12307 |
Principal Address: | RAJAT R. SHAH, 241 SKIP LANE, BAY SHORE, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD G. DELLARATTA, ESQUIRE | DOS Process Agent | 220 NOTT TERRACE, SCHENECTADY, NY, United States, 12307 |
Name | Role | Address |
---|---|---|
RAJAT R. SHAH | Chief Executive Officer | 241 SKIP LANE, BAY SHORE, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 1998-02-05 | Address | % O'BRIEN ENV. ENERGY INC., 225 SOUTH 8TH STREET, PHILA, PA, 19106, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 1998-02-05 | Address | 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-10-13 | 1998-02-05 | Address | 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
1992-08-12 | 1993-10-13 | Address | 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
1974-01-11 | 2023-07-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106432 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C345500-2 | 2004-04-06 | ASSUMED NAME LLC INITIAL FILING | 2004-04-06 |
011226002373 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
000128002108 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
980205002656 | 1998-02-05 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State