Name: | SNC HYDRO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1982 (43 years ago) |
Date of dissolution: | 27 Aug 2020 |
Entity Number: | 774135 |
ZIP code: | 33607 |
County: | New York |
Place of Formation: | Maryland |
Address: | 4030 W BOY SCOUT BLVD, SUITE 700, TAMPA, FL, United States, 33607 |
Principal Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4030 W BOY SCOUT BLVD, SUITE 700, TAMPA, FL, United States, 33607 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C. ERNEST EDGAR, IV | Chief Executive Officer | 4030 W BOY SCOUT BLVD SUITE 70, TAMPA, FL, United States, 33607 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-02 | 2020-08-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-10-22 | 2020-08-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-06-09 | 2018-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2014-06-09 | 2020-06-11 | Address | 455 RENE-LEVESQUE BLVD. WEST, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2014-06-09 | 2018-10-22 | Address | 351 WEST CAMDEN STREET, BALTIMORE, MD, 21201, 7912, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200827000101 | 2020-08-27 | SURRENDER OF AUTHORITY | 2020-08-27 |
200611060133 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
181102000455 | 2018-11-02 | CERTIFICATE OF CHANGE | 2018-11-02 |
181022006227 | 2018-10-22 | BIENNIAL STATEMENT | 2018-06-01 |
160602006112 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State