Name: | HYDRO MANAGEMENT RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1985 (39 years ago) |
Date of dissolution: | 10 Aug 2005 |
Entity Number: | 966950 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Principal Address: | C/O MITSUI & CO (USA) INC, 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
MITSUI & CO (USA) INC | DOS Process Agent | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
MASATO SUGAHARA | Chief Executive Officer | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-03 | 2003-11-21 | Address | C/O MITSUI & CO. (U.S.A.) INC., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
1997-12-03 | 2003-11-21 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1997-12-03 | 2003-11-21 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 1997-12-03 | Address | 200 PARK AVE, NEW YORK, NY, 10166, 0130, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 1997-12-03 | Address | C/O MITSUI & CO. (USA), INC., 200 PARK AVE, NEW YORK, NY, 10166, 0130, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050810000439 | 2005-08-10 | CERTIFICATE OF MERGER | 2005-08-10 |
031121002398 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
011205002651 | 2001-12-05 | BIENNIAL STATEMENT | 2001-12-01 |
000113002270 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
990915001375 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State