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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HARM TOREN | Chief Executive Officer | 100 BAYVIEW CIRCLE, SUITE 6000, NEWPORT BEACH, CA, United States, 92660 |
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) |
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