HYZON MOTORS USA INC.

Name: | HYZON MOTORS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2020 (5 years ago) |
Entity Number: | 5693339 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 475 Quaker House Meeting Road, Honeoye Falls, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PARKER MEEKS | Chief Executive Officer | 475 QUAKER MEETING HOUSE ROAD, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 475 QUAKER HOUSE MEETING ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 475 QUAKER MEETING HOUSE ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 475 QUAKER HOUSE MEETING ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-04-01 | Address | 475 QUAKER MEETING HOUSE ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037028 | 2024-03-29 | CERTIFICATE OF AMENDMENT | 2024-03-29 |
240103003182 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220508000628 | 2022-05-08 | BIENNIAL STATEMENT | 2022-01-01 |
211116003575 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
220411000215 | 2021-08-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-09 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State