Search icon

HYDRO DEVELOPMENT GROUP INC.

Company Details

Name: HYDRO DEVELOPMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1979 (46 years ago)
Date of dissolution: 30 Mar 2015
Entity Number: 581818
ZIP code: 10005
County: Jefferson
Place of Formation: New York
Principal Address: ONE TECH DRIVE, STE 220, ANDOVER, MA, United States, 01810
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANCESCO VENTURINI Chief Executive Officer ONE TECH DRIVE, STE 220, ANDOVER, MA, United States, 01810

History

Start date End date Type Value
2012-10-19 2013-09-20 Address ONE TECH DR, STE 220, ANDOVER, MA, 01810, USA (Type of address: Principal Executive Office)
2012-10-19 2013-09-20 Address ONE TECH DR, STE 220, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2003-09-10 2012-10-19 Address 680 WASHINGTON BLVD, STE. 500, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2003-09-10 2012-10-19 Address C/O CHI ENERGY INC, 689 WASHINGTON BLVD, STE 500, STAMFORD, CT, 06801, USA (Type of address: Principal Executive Office)
2003-09-10 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
20200406007 2020-04-06 ASSUMED NAME LLC INITIAL FILING 2020-04-06
SR-9532 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9533 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150330000196 2015-03-30 CERTIFICATE OF MERGER 2015-03-30
130920006160 2013-09-20 BIENNIAL STATEMENT 2013-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State