Name: | NORSK HYDRO USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1949 (75 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 63864 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 N. TAMPA ST, SUITE 3200, TAMPA, FL, United States, 33602 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORSK HYDRO USA INC., FLORIDA | F92000000852 | FLORIDA |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ODD GULLBERG | Chief Executive Officer | 100 N. TAMPA ST, SUITE 3200, TAMPA, FL, United States, 33602 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-25 | 1999-12-17 | Address | BYGDOY ALLE 2, N-0240, OSLO, 00000, NOR (Type of address: Chief Executive Officer) |
1997-07-25 | 1999-12-17 | Address | 100 N TAMPA ST, STE 3200, TAMPA, FL, 33602, USA (Type of address: Principal Executive Office) |
1997-07-25 | 1999-12-17 | Address | 100 N TAMPA ST, STE 3200, TAMPA, FL, 33602, USA (Type of address: Service of Process) |
1991-03-21 | 1991-06-28 | Shares | Share type: PAR VALUE, Number of shares: 5250, Par value: 100 |
1952-02-11 | 1997-07-25 | Address | 290 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1949-10-19 | 1952-02-11 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800033 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
031027002817 | 2003-10-27 | BIENNIAL STATEMENT | 2003-10-01 |
011116002604 | 2001-11-16 | BIENNIAL STATEMENT | 2001-10-01 |
991217002098 | 1999-12-17 | BIENNIAL STATEMENT | 1999-10-01 |
980127002158 | 1998-01-27 | BIENNIAL STATEMENT | 1997-10-01 |
970725002307 | 1997-07-25 | BIENNIAL STATEMENT | 1995-10-01 |
910628000227 | 1991-06-28 | CERTIFICATE OF AMENDMENT | 1991-06-28 |
910321000007 | 1991-03-21 | CERTIFICATE OF AMENDMENT | 1991-03-21 |
Z022188-2 | 1980-07-10 | ASSUMED NAME CORP INITIAL FILING | 1980-07-10 |
8175-100 | 1952-02-11 | CERTIFICATE OF AMENDMENT | 1952-02-11 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State