Name: | THE STANDARD HYDROGEN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2012 (13 years ago) |
Entity Number: | 4261739 |
ZIP code: | 12203 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 7 THURLOW TERRACE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 5000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM W DAILEY | DOS Process Agent | 7 THURLOW TERRACE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
PAUL F MUTOLO | Chief Executive Officer | 7 THURLOW TERRACE, ALBANY, NY, United States, 12203 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 605 NORTH AUROUZA STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 605 NORTH AUROURA STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 7 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2018-04-30 | 2024-12-06 | Address | 7 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2018-04-30 | 2024-12-06 | Address | 605 NORTH AUROUZA STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206004274 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
210915000447 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
180430002015 | 2018-04-30 | BIENNIAL STATEMENT | 2016-06-01 |
180420000316 | 2018-04-20 | ANNULMENT OF DISSOLUTION | 2018-04-20 |
DP-2217352 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State