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
7 Century Hill Drive
Latham, NY 12110

Changed: 04/17/2017
Mailing Address
7 Century Hill Drive
Latham, NY 12110

Changed: 04/17/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/10/2011

Address Changed: 11/10/2011
Officer/Director Detail Name & Address

Title Assistant Treasurer

Schiermeier, Stacy
One Pauwels Drive
Washington, MO 63090

Title Secretary

Commodore, James
7 Century Hill Drive
Latham, NY 12110

Title CFO

Acharya, Madhav
7 Century Hill Drive
Latham, NY 12110

Title President

Karvar, Ali
7 Century Hill Drive
Latham, NY 12110

Title Director

Singh, Sanjay
7 Century Hill Drive
Latham, NY 12110

Title Director

Acharya, Madhav
7 Century Hill Drive
Latham, NY 12110

Title Director

Neelkant, K N
7 Century Hill Drive
Latham, NY 12110

Annual Reports
Report YearFiled Date
2015 04/14/2015
2016 03/28/2016
2017 04/17/2017