Search icon

GEC ALSTHOM SALES NETWORK INC.

Headquarter

Company Details

Name: GEC ALSTHOM SALES NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1949 (76 years ago)
Date of dissolution: 21 Jan 1999
Entity Number: 62694
ZIP code: 10532
County: New York
Place of Formation: New York
Address: 4 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
BRUNO KAELIN Chief Executive Officer 38 AVENUE KLEBER, 75795 PAIRS CEDEX 16, PARIS, France

Links between entities

Type:
Headquarter of
Company Number:
000-907-160
State:
Alabama
Type:
Headquarter of
Company Number:
P35006
State:
FLORIDA

History

Start date End date Type Value
1992-11-24 1997-06-03 Address 38 AVENUE KLEBER, 75795 PARIS, CEDEX 16, 00000, FRA (Type of address: Chief Executive Officer)
1989-09-13 1995-02-17 Name GEC ALSTHOM INTERNATIONAL INC.
1987-01-12 1989-09-13 Name ALSTHOM INTERNATIONAL, INC.
1977-10-05 1992-11-24 Address 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1960-02-18 1977-10-05 Address 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990121000544 1999-01-21 CERTIFICATE OF MERGER 1999-01-21
970603002662 1997-06-03 BIENNIAL STATEMENT 1997-05-01
950217000262 1995-02-17 CERTIFICATE OF AMENDMENT 1995-02-17
000049003286 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921124002696 1992-11-24 BIENNIAL STATEMENT 1992-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State