Search icon

MHI WIND POWER AMERICAS, INC.

Company Details

Name: MHI WIND POWER AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2013 (11 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4489024
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 BAYVIEW CIRCLE, SUITE 6000, NEWPORT BEACH, CA, United States, 92660

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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

Chief Executive Officer

Name Role Address
HARM TOREN Chief Executive Officer 100 BAYVIEW CIRCLE, SUITE 6000, NEWPORT BEACH, CA, United States, 92660

History

Start date End date Type Value
2013-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-65600 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65601 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2252329 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
151216006252 2015-12-16 BIENNIAL STATEMENT 2015-11-01
131119000032 2013-11-19 APPLICATION OF AUTHORITY 2013-11-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State