HYDROTECH SYSTEMS, LTD.
Headquarter
Name: | HYDROTECH SYSTEMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1982 (43 years ago) |
Entity Number: | 800481 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 13 GREEN MTN DR, COHOES, NY, United States, 12047 |
Principal Address: | 13 GREEN MOUNTAIN DR, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH L. ELLIS | Chief Executive Officer | 13 GREEN MOUNTAIN DR, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
HYDROTECH SYSTEMS, LTD. | DOS Process Agent | 13 GREEN MTN DR, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-15 | 2020-11-04 | Address | 13 GREEN MOUNTAIN DRIVE, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2012-10-11 | 2019-04-15 | Address | 13 GREEN MOUNTAIN DR., COHOES, NY, 12047, USA (Type of address: Service of Process) |
2002-09-26 | 2012-10-11 | Address | 13 GREEN MTN DR, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2002-09-26 | 2012-10-11 | Address | 13 GREEN MTN DR, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
2002-09-26 | 2012-10-11 | Address | ATTN HERBERT S ELLIS, 13 GREEN MTN DR, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221116001700 | 2022-11-16 | BIENNIAL STATEMENT | 2022-10-01 |
201104061069 | 2020-11-04 | BIENNIAL STATEMENT | 2020-10-01 |
190415060362 | 2019-04-15 | BIENNIAL STATEMENT | 2018-10-01 |
161207006728 | 2016-12-07 | BIENNIAL STATEMENT | 2016-10-01 |
141020006554 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State