Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CG POWER AMERICAS INC.
Cross Reference Name
CG POWER USA INC.
Filing Information
F04000003350
14-1799233
06/14/2004
NY
INACTIVE
REVOKED FOR ANNUAL REPORT
09/28/2018
NONE
Principal Address
Changed: 04/17/2017
7 Century Hill Drive
Latham, NY 12110
Latham, NY 12110
Changed: 04/17/2017
Mailing Address
Changed: 04/17/2017
7 Century Hill Drive
Latham, NY 12110
Latham, NY 12110
Changed: 04/17/2017
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 11/10/2011
Address Changed: 11/10/2011
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/10/2011
Address Changed: 11/10/2011
Officer/Director Detail
Name & Address
Title Assistant Treasurer
Schiermeier, Stacy
Title Secretary
Commodore, James
Title CFO
Acharya, Madhav
Title President
Karvar, Ali
Title Director
Singh, Sanjay
Title Director
Acharya, Madhav
Title Director
Neelkant, K N
Title Assistant Treasurer
Schiermeier, Stacy
One Pauwels Drive
Washington, MO 63090
Washington, MO 63090
Title Secretary
Commodore, James
7 Century Hill Drive
Latham, NY 12110
Latham, NY 12110
Title CFO
Acharya, Madhav
7 Century Hill Drive
Latham, NY 12110
Latham, NY 12110
Title President
Karvar, Ali
7 Century Hill Drive
Latham, NY 12110
Latham, NY 12110
Title Director
Singh, Sanjay
7 Century Hill Drive
Latham, NY 12110
Latham, NY 12110
Title Director
Acharya, Madhav
7 Century Hill Drive
Latham, NY 12110
Latham, NY 12110
Title Director
Neelkant, K N
7 Century Hill Drive
Latham, NY 12110
Latham, NY 12110
Annual Reports
Report Year | Filed Date |
2015 | 04/14/2015 |
2016 | 03/28/2016 |
2017 | 04/17/2017 |
Document Images