ALSTOM TRANSPORTATION INC.
BranchDate of last update: 31 Mar 2025. Data updated weekly.
Entity Name: | ALSTOM TRANSPORTATION INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 10 Apr 2001 |
Branch of: | ALSTOM TRANSPORTATION INC., NEW YORK (Company Number 1113708) |
Business ALEI: | 0678570 |
Annual report due: | 09 Apr 2007 |
Business address: | 353 LEXINGTON AVE SUITE 1100, NEW YORK, NY, 10016 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
DANA WORDES | Officer | 353 LEXINGTON AVE, SUITE 1100, NEW YORK, NY, 10016, United States | 80-50 KENT ST, JAMAICA, NY, 11432, United States |
JEAN-CHRISTOPHE JUILLARD | Officer | 353 LEXINGTON AVE, SUITE 1100, NEW YORK, NY, 10016, United States | 15 FAIRLAWN ST, RYE, NY, 10580, United States |
ROELOF VAN ARK | Officer | 353 LEXINGTON AVE., SUITE 1100, NEW YORK, NY, 10016, United States | 2 WELLYN RD, BROOKVILLE, NY, 10708, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003389520 | 2007-02-05 | 2007-02-05 | Withdrawal | Certificate of Withdrawal | - |
0003219725 | 2006-05-15 | - | Annual Report | Annual Report | 2006 |
0003050040 | 2005-05-17 | - | Annual Report | Annual Report | 2005 |
0002888669 | 2004-08-20 | - | Annual Report | Annual Report | 2004 |
0002622333 | 2003-10-07 | - | Annual Report | Annual Report | 2003 |
0002442911 | 2002-04-26 | - | Annual Report | Annual Report | 2002 |
0002239565 | 2001-04-10 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information